Background WavePink WaveYellow Wave

IDUNA EVCI ASSET CO 1 LIMITED (14393968)

IDUNA EVCI ASSET CO 1 LIMITED (14393968) is an active UK company. incorporated on 3 October 2022. with registered office in Westcliff-On-Sea. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. IDUNA EVCI ASSET CO 1 LIMITED has been registered for 3 years. Current directors include GHAFOOR, Asif, GRAY, Adrian James.

Company Number
14393968
Status
active
Type
ltd
Incorporated
3 October 2022
Age
3 years
Address
Vincent Court, Ground Floor, Westcliff-On-Sea, SS0 9SZ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GHAFOOR, Asif, GRAY, Adrian James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDUNA EVCI ASSET CO 1 LIMITED

IDUNA EVCI ASSET CO 1 LIMITED is an active company incorporated on 3 October 2022 with the registered office located in Westcliff-On-Sea. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. IDUNA EVCI ASSET CO 1 LIMITED was registered 3 years ago.(SIC: 43999)

Status

active

Active since 3 years ago

Company No

14393968

LTD Company

Age

3 Years

Incorporated 3 October 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 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
, 3-5 Charlotte Street, Manchester, England, M1 4HB, United Kingdom
From: 3 October 2022To: 28 September 2023
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Oct 22
Loan Secured
Jun 24
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GHAFOOR, Asif

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born November 1970
Director
Appointed 03 Oct 2022

GRAY, Adrian James

Active
853-855 London Road, Westcliff-On-SeaSS0 9SZ
Born October 1986
Director
Appointed 03 Oct 2022

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

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 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
10 October 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
1 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
3 July 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Extended
10 January 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
17 February 2023
AP04Appointment of Corporate Secretary
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Incorporation Company
3 October 2022
NEWINCIncorporation