Background WavePink WaveYellow Wave

SUNRISE ASSOCIATES LIMITED (06373049)

SUNRISE ASSOCIATES LIMITED (06373049) is an active UK company. incorporated on 17 September 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUNRISE ASSOCIATES LIMITED has been registered for 18 years. Current directors include DELUCA, Vincent, MANUEL, David Colin.

Company Number
06373049
Status
active
Type
ltd
Incorporated
17 September 2007
Age
18 years
Address
Commodity Quay, London, E1W 1AZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELUCA, Vincent, MANUEL, David Colin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNRISE ASSOCIATES LIMITED

SUNRISE ASSOCIATES LIMITED is an active company incorporated on 17 September 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUNRISE ASSOCIATES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06373049

LTD Company

Age

18 Years

Incorporated 17 September 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1AZ,

Previous Addresses

Commodity Quay St Katherine Docks London E1W 1AZ England
From: 9 October 2015To: 15 November 2015
Unit 24-25 Broughton Grounds Lane, Broughton Newport Pagnell Buckinghamshire MK16 0HZ
From: 17 September 2007To: 9 October 2015
Timeline

32 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Apr 10
Funding Round
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Sept 20
Director Left
May 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Dec 24
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 20 Dec 2024

DELUCA, Vincent

Active
St Katharine Docks, LondonE1W 1AZ
Born March 1964
Director
Appointed 18 Dec 2024

MANUEL, David Colin

Active
St Katharine Docks, LondonE1W 1AZ
Born October 1969
Director
Appointed 11 May 2022

BOOTH, Andrew Arnold

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 29 Sept 2015
Resigned 30 Jun 2016

CARVER, Andrew

Resigned
West Barn, Northfield Barns, Milton KeynesMK19 6HN
Secretary
Appointed 17 Sept 2007
Resigned 29 Sept 2015

O'CONNOR, Caroline Sarah

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 13 Sept 2023
Resigned 19 Dec 2024

REDDING, Matthew

Resigned
St Katharine Docks, LondonE1W 1AZ
Secretary
Appointed 28 Oct 2019
Resigned 13 Sept 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Sept 2007
Resigned 17 Sept 2007

CHAPMAN, Kirsty

Resigned
St Katharine Docks, LondonE1W 1AZ
Born September 1977
Director
Appointed 08 Sept 2017
Resigned 06 Mar 2018

CRAWLEY-TRICE, Simon Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1972
Director
Appointed 12 May 2021
Resigned 11 Jun 2024

EVANS, Isabel

Resigned
School Lane, BuckinghamMK18 1HD
Born May 1976
Director
Appointed 08 Dec 2011
Resigned 01 Aug 2016

EVANS, James

Resigned
School Lane, BuckinghamMK18 1HD
Born June 1980
Director
Appointed 17 Sept 2007
Resigned 01 Aug 2016

HOWE, Adrian Trevor

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1961
Director
Appointed 29 Sept 2015
Resigned 07 Oct 2016

HOWSON, David Michael

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1970
Director
Appointed 01 Feb 2017
Resigned 12 May 2021

ING, Michael Andrew

Resigned
St Katharine Docks, LondonE1W 1AZ
Born January 1966
Director
Appointed 07 Oct 2016
Resigned 08 Sept 2017

JONES, Christopher Trefor

Resigned
School Lane, BuckinghamMK18 1HD
Born December 1957
Director
Appointed 08 Dec 2011
Resigned 01 Mar 2012

JONES, Christopher Trefor

Resigned
Burford Road, FilkinsGL7 3JW
Born December 1957
Director
Appointed 17 Sept 2009
Resigned 14 Apr 2010

KARAOLIS, Stylianos

Resigned
St Katharine Docks, LondonE1W 1AZ
Born June 1979
Director
Appointed 15 Dec 2021
Resigned 11 May 2022

MILLS, Alastair Richard

Resigned
St Katharine Docks, LondonE1W 1AZ
Born November 1972
Director
Appointed 29 Sept 2015
Resigned 31 Jan 2017

MITCHELL, Steven Keith

Resigned
St Katharine Docks, LondonE1W 1AZ
Born March 1976
Director
Appointed 06 Mar 2018
Resigned 23 Dec 2021

PUCCI, Chris

Resigned
School Lane, BuckinghamMK18 1HD
Born May 1971
Director
Appointed 08 Oct 2012
Resigned 03 Aug 2016

SHANMUGANATHAN, Jonathan

Resigned
St Katharine Docks, LondonE1W 1AZ
Born May 1972
Director
Appointed 29 Sept 2015
Resigned 06 Mar 2018

SMITH, Ronald Watson

Resigned
St Katharine Docks, LondonE1W 1AZ
Born August 1964
Director
Appointed 29 Sept 2015
Resigned 30 Apr 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Sept 2007
Resigned 17 Sept 2007

Persons with significant control

1

Sunrise Group Holdings Limited

Active
St Katharine Docks, LondonE1W 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2019
AAAnnual Accounts
Legacy
5 September 2019
PARENT_ACCPARENT_ACC
Legacy
5 September 2019
AGREEMENT2AGREEMENT2
Legacy
5 September 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2017
AAAnnual Accounts
Legacy
15 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 May 2017
GUARANTEE2GUARANTEE2
Legacy
15 May 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Legacy
7 February 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Resolution
3 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
23 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Incorporation Company
17 September 2007
NEWINCIncorporation