Background WavePink WaveYellow Wave

SUNRISE INVESTMENTS LIMITED (04201703)

SUNRISE INVESTMENTS LIMITED (04201703) is an active UK company. incorporated on 19 April 2001. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SUNRISE INVESTMENTS LIMITED has been registered for 24 years. Current directors include LATIF, Ashif Mussa, LATIF, Yasmin Makbul Gaffar.

Company Number
04201703
Status
active
Type
ltd
Incorporated
19 April 2001
Age
24 years
Address
109 Coleman Road, Leicester, LE5 4LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LATIF, Ashif Mussa, LATIF, Yasmin Makbul Gaffar
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNRISE INVESTMENTS LIMITED

SUNRISE INVESTMENTS LIMITED is an active company incorporated on 19 April 2001 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SUNRISE INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04201703

LTD Company

Age

24 Years

Incorporated 19 April 2001

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 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

109 Coleman Road Leicester, LE5 4LE,

Previous Addresses

127-133 Narborough Road Leicester LE3 0PB England
From: 15 November 2021To: 1 August 2022
70 Kitchener Road Leicester Leicestershire LE5 4AS England
From: 29 August 2019To: 15 November 2021
109 Coleman Road Leicester Leicestershire LE5 4LE
From: 15 July 2014To: 29 August 2019
Abc House Offices @ Rear of 74 Asfordby Street Leicester LE5 3QG England
From: 21 May 2013To: 15 July 2014
74 Asfordby Street Leicester LE5 3QG England
From: 26 May 2011To: 21 May 2013
Lyndale House, Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL
From: 19 April 2001To: 26 May 2011
Timeline

5 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Funding Round
Aug 14
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Mar 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LATIF, Ashif Mussa

Active
LeicesterLE5 4LE
Born July 1964
Director
Appointed 11 Nov 2019

LATIF, Yasmin Makbul Gaffar

Active
LeicesterLE3 0PB
Born September 1966
Director
Appointed 31 Dec 2006

ISMAIL, Abdul Majid

Resigned
70 Kitchener Road, LeicesterLE5 4AS
Secretary
Appointed 31 Dec 2001
Resigned 31 Dec 2006

MUSSA, Jabbar

Resigned
Windsor Avenue, LeicesterLE4 5DT
Secretary
Appointed 31 Dec 2006
Resigned 11 Nov 2019

VINDHANI, Abdul Aziz Ibrahim

Resigned
190 Trevino Drive, LeicesterLE4 7TR
Secretary
Appointed 23 Apr 2001
Resigned 31 Dec 2001

MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED

Resigned
27 The Maltings, Leamington SpaCV32 5FF
Corporate nominee secretary
Appointed 19 Apr 2001
Resigned 23 Apr 2001

ABOOBAKER, Madina Rizwan

Resigned
70 Kitchener Road, LeicesterLE5 4AS
Born June 1968
Director
Appointed 20 Jun 2005
Resigned 31 Dec 2006

ABOOBAKER, Rizwan Abdul Gaffar

Resigned
Kitchener Road, LeicesterLE5 4AS
Born July 1967
Director
Appointed 15 Mar 2004
Resigned 03 Mar 2009

ISMAIL, Abdul Majid

Resigned
70 Kitchener Road, LeicesterLE5 4AS
Born June 1947
Director
Appointed 23 Apr 2001
Resigned 31 Dec 2006

LATIF, Makbul Abdul Gaffar

Resigned
70 Kitchener Road, LeicesterLE5 4AS
Born March 1964
Director
Appointed 23 Apr 2001
Resigned 11 Nov 2019

SULEMAN, Aniz

Resigned
70 Kitchener Road, LeicesterLE5 4AS
Born December 1965
Director
Appointed 23 Apr 2001
Resigned 31 Dec 2006

VINDHANI, Abdul Aziz Ibrahim

Resigned
190 Trevino Drive, LeicesterLE4 7TR
Born September 1945
Director
Appointed 23 Apr 2001
Resigned 31 Dec 2001

MWL DIRECTORS LIMITED

Resigned
27 The Maltings, Leamington SpaCV32 5FF
Corporate nominee director
Appointed 19 Apr 2001
Resigned 23 Apr 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Mohammed Latif

Active
LeicesterLE5 4LE
Born May 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Mar 2022

Mr Makbul Abdul Gaffar Latif

Ceased
LeicesterLE5 4AS
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2016

Mrs Yasmin Makbul Gaffar Latif

Active
LeicesterLE3 0PB
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Capital Allotment Shares
13 August 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
29 February 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
287Change of Registered Office
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
5 November 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
225Change of Accounting Reference Date
Gazette Notice Compulsary
15 October 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 July 2002
287Change of Registered Office
Legacy
14 June 2001
88(2)R88(2)R
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Incorporation Company
19 April 2001
NEWINCIncorporation