Background WavePink WaveYellow Wave

IDUNA ELECTRIC VEHICLE CHARGING INFRASTRUCTURE PLC (13325200)

IDUNA ELECTRIC VEHICLE CHARGING INFRASTRUCTURE PLC (13325200) is an active UK company. incorporated on 9 April 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 ELECTRIC VEHICLE CHARGING INFRASTRUCTURE PLC has been registered for 4 years. Current directors include GHAFOOR, Asif, GRAY, Adrian James.

Company Number
13325200
Status
active
Type
plc
Incorporated
9 April 2021
Age
4 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 ELECTRIC VEHICLE CHARGING INFRASTRUCTURE PLC

IDUNA ELECTRIC VEHICLE CHARGING INFRASTRUCTURE PLC is an active company incorporated on 9 April 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 ELECTRIC VEHICLE CHARGING INFRASTRUCTURE PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13325200

PLC Company

Age

4 Years

Incorporated 9 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

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

Previous Addresses

C/O Mazars Llp One St Peter's Square Manchester M2 3DE United Kingdom
From: 29 September 2023To: 4 August 2025
3rd Floor 3-5 Charlotte Street Manchester M1 4HB United Kingdom
From: 9 April 2021To: 29 September 2023
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHERRATT, Thomas Richard

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Secretary
Appointed 20 Mar 2024

GHAFOOR, Asif

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born November 1970
Director
Appointed 09 Apr 2021

GRAY, Adrian James

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born October 1986
Director
Appointed 09 Apr 2021

HATCHER, Paul James

Resigned
One St Peter's Square, ManchesterM2 3DE
Secretary
Appointed 31 Jan 2023
Resigned 20 Mar 2024

MILIKOURIS, Christopher George Edward

Resigned
3-5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 25 Jun 2021
Resigned 31 Jan 2023

RAPLEY, Wendy Lisa

Resigned
3-5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 09 Apr 2021
Resigned 25 Jun 2021

Persons with significant control

1

One St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Incorporation Company
9 April 2021
NEWINCIncorporation