Background WavePink WaveYellow Wave

IDUNA EVCI HOLDINGS LIMITED (13123365)

IDUNA EVCI HOLDINGS LIMITED (13123365) is an active UK company. incorporated on 8 January 2021. with registered office in Westcliff-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IDUNA EVCI HOLDINGS LIMITED has been registered for 5 years. Current directors include GHAFOOR, Asif, GRAY, Adrian James.

Company Number
13123365
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
Vincent Court, Ground Floor, Westcliff-On-Sea, SS0 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GHAFOOR, Asif, GRAY, Adrian James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDUNA EVCI HOLDINGS LIMITED

IDUNA EVCI HOLDINGS LIMITED is an active company incorporated on 8 January 2021 with the registered office located in Westcliff-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IDUNA EVCI HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13123365

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Vincent Court, Ground Floor 853-855 London Road Westcliff-On-Sea, SS0 9SZ,

Previous Addresses

C/O Forvis Mazars Llp, 1 st. Peters Square Manchester M2 3DE United Kingdom
From: 4 July 2024To: 4 August 2025
C/O Mazars Llp One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 September 2023To: 4 July 2024
3-5 Charlotte Street Manchester M1 4HB England
From: 19 May 2021To: 28 September 2023
20-22 Wenlock Road London N1 7GU England
From: 8 January 2021To: 19 May 2021
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Apr 21
Loan Secured
May 21
Loan Secured
Mar 22
Loan Secured
Oct 22
Loan Cleared
May 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GHAFOOR, Asif

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born November 1970
Director
Appointed 08 Jan 2021

GRAY, Adrian James

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born October 1986
Director
Appointed 08 Jan 2021

MILIKOURIS, Christopher George Edward

Resigned
Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 19 Jan 2022
Resigned 31 Jan 2023

ALBANY SECRETARIAT LIMITED

Resigned
3-5 Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 31 Jan 2023
Resigned 21 Jul 2023

FORVIS MAZARS COMPANY SECRETARIES LIMITED

Resigned
Old Bailey, LondonEC4M 7AU
Corporate secretary
Appointed 21 Jul 2023
Resigned 31 Oct 2024

Persons with significant control

1

Charlotte Street, ManchesterM1 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
15 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Resolution
19 May 2021
RESOLUTIONSResolutions
Memorandum Articles
19 May 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Incorporation Company
8 January 2021
NEWINCIncorporation