Background WavePink WaveYellow Wave

IDUNA DEVELOPMENT CO LIMITED (14068440)

IDUNA DEVELOPMENT CO LIMITED (14068440) is an active UK company. incorporated on 26 April 2022. with registered office in Westcliff-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. IDUNA DEVELOPMENT CO LIMITED has been registered for 3 years. Current directors include GHAFOOR, Asif, GRAY, Adrian James.

Company Number
14068440
Status
active
Type
ltd
Incorporated
26 April 2022
Age
3 years
Address
Vincent Court, Ground Floor, Westcliff-On-Sea, SS0 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GHAFOOR, Asif, GRAY, Adrian James
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDUNA DEVELOPMENT CO LIMITED

IDUNA DEVELOPMENT CO LIMITED is an active company incorporated on 26 April 2022 with the registered office located in Westcliff-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. IDUNA DEVELOPMENT CO LIMITED was registered 3 years ago.(SIC: 64303)

Status

active

Active since 3 years ago

Company No

14068440

LTD Company

Age

3 Years

Incorporated 26 April 2022

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 1 July 2025 (10 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

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 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: 28 September 2023To: 4 August 2025
3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England
From: 26 April 2022To: 28 September 2023
Timeline

3 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Oct 22
Loan Cleared
May 25
0
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 26 Apr 2022

GRAY, Adrian James

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born October 1986
Director
Appointed 26 Apr 2022

HATCHER, Paul James

Resigned
3 - 5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 26 Apr 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

3 - 5 Charlotte Street, ManchesterM1 4HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 February 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2022
NEWINCIncorporation