About

Registered Number: 06829167
Date of Incorporation: 25/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Building 9400 Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2HN,

 

Pamoja Education Ltd was registered on 25 February 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are Briggs, Thomas, Atkin, Jane Margaret, Breton, Didier, Breton, Didier, Janakaraja, Gopikrishnan, Kullberg, Christer Andreas, Mcallery, Roderick Ian, Raja, Zafar Zaman, Varkey, Jay Sunny.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKIN, Jane Margaret 23 June 2014 07 September 2015 1
BRETON, Didier 15 May 2018 02 March 2020 1
BRETON, Didier 25 February 2009 12 March 2015 1
JANAKARAJA, Gopikrishnan 06 November 2019 11 June 2020 1
KULLBERG, Christer Andreas 24 April 2015 15 June 2017 1
MCALLERY, Roderick Ian 25 February 2009 19 June 2014 1
RAJA, Zafar Zaman 17 August 2016 15 May 2018 1
VARKEY, Jay Sunny 15 May 2018 11 June 2020 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Thomas 06 November 2019 11 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 04 September 2020
CS01 - N/A 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
AP04 - Appointment of corporate secretary 12 June 2020
CH01 - Change of particulars for director 13 April 2020
TM01 - Termination of appointment of director 12 March 2020
TM01 - Termination of appointment of director 10 January 2020
AP03 - Appointment of secretary 21 November 2019
AP01 - Appointment of director 21 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 14 May 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AUD - Auditor's letter of resignation 01 November 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 12 December 2017
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 21 October 2016
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 29 March 2016
SH01 - Return of Allotment of shares 29 March 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 19 January 2015
AD01 - Change of registered office address 22 December 2014
AP01 - Appointment of director 24 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 31 May 2012
CH03 - Change of particulars for secretary 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 28 February 2012
SH01 - Return of Allotment of shares 22 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 25 March 2011
AD01 - Change of registered office address 01 November 2010
AD01 - Change of registered office address 19 October 2010
AA01 - Change of accounting reference date 01 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
225 - Change of Accounting Reference Date 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.