Background WavePink WaveYellow Wave

FARIA UK HOLDCO II LIMITED (12586471)

FARIA UK HOLDCO II LIMITED (12586471) is an active UK company. incorporated on 5 May 2020. 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 II LIMITED has been registered for 5 years. Current directors include MCLEAN, Gavin Andrew, MURRAY, Mackenzie Teresa, FARIA EDUCATION GROUP LIMITED.

Company Number
12586471
Status
active
Type
ltd
Incorporated
5 May 2020
Age
5 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
MCLEAN, Gavin Andrew, MURRAY, 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 II LIMITED

FARIA UK HOLDCO II LIMITED is an active company incorporated on 5 May 2020 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 II LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12586471

LTD Company

Age

5 Years

Incorporated 5 May 2020

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 (5 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 (8 months ago)
Submitted on 9 July 2025 (8 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: 5 May 2020To: 14 July 2023
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Sept 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCLEAN, Gavin Andrew

Active
Suite 2s2, Congleton Road, Nether Alderley, MacclesfieldSK10 4TG
Born August 1967
Director
Appointed 15 Dec 2025

MURRAY, Mackenzie Teresa

Active
Cannon Street, LondonEC4N 6NP
Born December 1989
Director
Appointed 23 Nov 2023

FARIA EDUCATION GROUP LIMITED

Active
Road Town, TortolaPO BOX 173
Corporate director
Appointed 05 May 2020

AVERY LAW COSEC LTD

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

KING, Theodore Walker Cheng-De

Resigned
Iceni Court, NorwichNR6 6BB
Born March 1987
Director
Appointed 05 May 2020
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

Persons with significant control

1

Faria Education Limited

Active
Congleton Road, Nether AlderleySK10 4TG

Nature of Control

Voting rights 75 to 100 percent
Notified 05 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
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 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
Memorandum Articles
3 March 2025
MAMA
Resolution
3 March 2025
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 September 2023
CH04Change of Corporate Secretary 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
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 June 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
5 May 2020
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
5 May 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
5 May 2020
NEWINCIncorporation