Background WavePink WaveYellow Wave

FARIA UK HOLDCO LIMITED (12285493)

FARIA UK HOLDCO LIMITED (12285493) is an active UK company. incorporated on 28 October 2019. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FARIA UK HOLDCO LIMITED has been registered for 6 years. Current directors include FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, FARIA EDUCATION GROUP LIMITED.

Company Number
12285493
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
Faria Education, No. 2 Glasshouse, Macclesfield, SK10 4TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIGLIN, Oleg, HOVERMALE, Mackenzie Teresa, FARIA EDUCATION GROUP LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARIA UK HOLDCO LIMITED

FARIA UK HOLDCO LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FARIA UK HOLDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12285493

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Faria Education, No. 2 Glasshouse Suite 2s2, Congleton Road, Nether Alderley Macclesfield, SK10 4TG,

Previous Addresses

Faria Education, No. 2 Glasshouse, Suite 2S2, Congleton Road Nether Alderley Macclesfield SK10 4ZE England
From: 4 August 2025To: 25 September 2025
Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom
From: 14 July 2023To: 4 August 2025
4th Floor 76 Watling Street London EC4M 9BJ United Kingdom
From: 20 May 2020To: 14 July 2023
5 New Street Square London EC4A 3TW United Kingdom
From: 28 October 2019To: 20 May 2020
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Director Left
Oct 19
Director Left
Oct 19
Company Founded
Oct 19
Director Joined
Nov 19
Loan Secured
Sept 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FIGLIN, Oleg

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born December 1977
Director
Appointed 20 Dec 2025

HOVERMALE, Mackenzie Teresa

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born December 1989
Director
Appointed 27 Nov 2019

FARIA EDUCATION GROUP LIMITED

Active
PO BOX 173, Road Town
Corporate director
Appointed 28 Oct 2019

AVERY LAW COSEC LTD

Resigned
10 Storey's Gate, LondonSW1P 3AY
Corporate secretary
Appointed 04 Jun 2020
Resigned 31 Dec 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 28 Oct 2019
Resigned 30 Apr 2020

KING, Theodore Walker Cheng De

Resigned
Iceni Court, NorwichNR6 6BB
Born March 1987
Director
Appointed 28 Oct 2019
Resigned 23 Nov 2023

NIERRAS, Angelica Wu

Resigned
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born June 1987
Director
Appointed 23 Nov 2023
Resigned 15 Dec 2025

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Oct 2019
Resigned 28 Oct 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Oct 2019
Resigned 28 Oct 2019

Persons with significant control

1

Congleton Road, Nether AlderleySK10 4TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Memorandum Articles
5 August 2022
MAMA
Resolution
5 August 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 June 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Incorporation Company
28 October 2019
NEWINCIncorporation