Background WavePink WaveYellow Wave

THE PAMOJA GROUP LIMITED (13716888)

THE PAMOJA GROUP LIMITED (13716888) is an active UK company. incorporated on 1 November 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE PAMOJA GROUP LIMITED has been registered for 4 years. Current directors include SHEE, Justin Charles Marius.

Company Number
13716888
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
3 Coldbath Square, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHEE, Justin Charles Marius
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PAMOJA GROUP LIMITED

THE PAMOJA GROUP LIMITED is an active company incorporated on 1 November 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE PAMOJA GROUP LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13716888

LTD Company

Age

4 Years

Incorporated 1 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

3 Coldbath Square London, EC1R 5HL,

Previous Addresses

C/O Kingswood Allotts Limited Sidings Court Doncaster DN4 5NU England
From: 13 February 2025To: 22 December 2025
2-6 Atlantic Road London SW9 8HY England
From: 1 November 2021To: 13 February 2025
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Apr 22
Director Joined
Apr 22
Director Left
Nov 25
Owner Exit
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHEE, Justin Charles Marius

Active
Kings Avenue, LondonSW4 8BH
Born November 1991
Director
Appointed 01 Nov 2021

CROMPTON, Robert John

Resigned
Sidings Court, DoncasterDN4 5NU
Born April 1962
Director
Appointed 01 Nov 2021
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert John Crompton

Ceased
Coldbath Square, LondonEC1R 5HL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021
Ceased 30 Mar 2024

Mr Justin Charles Marius Shee

Active
Kings Avenue, LondonSW4 8BH
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 January 2025
CS01Confirmation Statement
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Incorporation Company
1 November 2021
NEWINCIncorporation