IDUNA DEVELOPMENT CO LIMITED
Activities of venture and development capital companies
IDUNA DEVELOPMENT CO LIMITED
Activities of venture and development capital companies
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Vincent Court, Ground Floor 853-855 London Road Westcliff-On-Sea Essex SS0 9SZ United Kingdom
Credit Report
Discover IDUNA DEVELOPMENT CO LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£237.47k
Net Assets
-£7.65k
Total Liabilities
£559.93k
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Adrian James Gray | Director | Active |
| Asif Ghafoor | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Iduna Infrastructure Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 1 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(8 pages) |
| 27 May 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 25 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-04-25 with no updates | View(3 pages) |
| 31 Oct 2024 | Officers | Termination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-04-25 with no updates
Termination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 4 Aug 2025
Annual accounts made up to 2024-12-31
7 months ago on 1 Jul 2025
Mortgage Satisfy Charge Full
8 months ago on 27 May 2025
Confirmation statement made on 2025-04-25 with no updates
9 months ago on 25 Apr 2025
Termination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31
1 years ago on 31 Oct 2024