Background WavePink WaveYellow Wave

IDUNA ELECTRIC VEHICLE CHARGING INFRASTRUCTURE 2 PLC (13765212)

IDUNA ELECTRIC VEHICLE CHARGING INFRASTRUCTURE 2 PLC (13765212) is an active UK company. incorporated on 25 November 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 2 PLC has been registered for 4 years. Current directors include GHAFOOR, Asif, GRAY, Adrian James.

Company Number
13765212
Status
active
Type
plc
Incorporated
25 November 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 2 PLC

IDUNA ELECTRIC VEHICLE CHARGING INFRASTRUCTURE 2 PLC is an active company incorporated on 25 November 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 2 PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13765212

PLC Company

Age

4 Years

Incorporated 25 November 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

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 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: 25 November 2021To: 29 September 2023
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 25 Nov 2021

GRAY, Adrian James

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born October 1986
Director
Appointed 25 Nov 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 Nov 2021
Resigned 31 Jan 2023

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 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
13 January 2026
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 Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 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
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
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 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
25 May 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2021
NEWINCIncorporation