CompanyTrack
I

IDUNA EVCI ASSET CO 1 LIMITED

Active Westcliff-On-Sea

Other specialised construction activities n.e.c.

0 employees
Other specialised construction activities n.e.c.
I

IDUNA EVCI ASSET CO 1 LIMITED

Other specialised construction activities n.e.c.

Founded 3 Oct 2022 Active Westcliff-On-Sea, United Kingdom 0 employees
Other specialised construction activities n.e.c.
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted 10 Oct 2025
Net assets £-8.93M £7.07M 2024 year on year
Total assets £0.00 £24.38M 2024 year on year
Total Liabilities £-24.34M £51.16M 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover IDUNA EVCI ASSET CO 1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

£4.67M

Increased by £3.55M (+318%)

Net Assets

-£8.93M

Decreased by £7.07M (-380%)

Total Liabilities

-£24.34M

Decreased by £51.16M (-191%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 110 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 2 resigned
Status
Adrian James GrayDirectorBritishUnited Kingdom393 Oct 2022Active
Asif GhafoorDirectorBritishUnited Kingdom553 Oct 2022Active

Shareholders

Shareholders (1)

Iduna Infrastructure Limited
100.0%
116 Oct 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Iduna Infrastructure Limited

United Kingdom

Active
Notified 3 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

IDUNA INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SKY EV CHARGING HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OCTOPUS ENERGY GENERATION FUND MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
OCTOPUS ENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OE HOLDCO LTD united kingdom
IDUNA EVCI ASSET CO 1 LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
10 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-02 with no updatesView(3 pages)
4 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
6 Jun 2025MortgageMortgage Satisfy Charge FullView(1 page)
31 Oct 2024OfficersTermination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31View(1 page)
10 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-02 with no updates

4 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

6 Jun 2025 Mortgage

Mortgage Satisfy Charge Full

31 Oct 2024 Officers

Termination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-02 with no updates

4 months ago on 10 Oct 2025

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 6 Jun 2025

Termination of Forvis Mazars Company Secretaries Limited as director on 2024-10-31

1 years ago on 31 Oct 2024