Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUNRISE ASSOCIATES LIMITED
Company Information for

SUNRISE ASSOCIATES LIMITED

COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, ENGLAND, E1W 1AZ,
Company Registration Number
06373049
Private Limited Company
Active

Company Overview

About Sunrise Associates Ltd
SUNRISE ASSOCIATES LIMITED was founded on 2007-09-17 and has its registered office in London. The organisation's status is listed as "Active". Sunrise Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SUNRISE ASSOCIATES LIMITED
 
Legal Registered Office
COMMODITY QUAY
ST KATHARINE DOCKS
LONDON
ENGLAND
E1W 1AZ
Other companies in MK16
 
Filing Information
Company Number 06373049
Company ID Number 06373049
Date formed 2007-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB920401281  
Last Datalog update: 2024-01-05 10:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUNRISE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUNRISE ASSOCIATES LIMITED
The following companies were found which have the same name as SUNRISE ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUNRISE ASSOCIATES, LLC 53 OTIS STREET Suffolk WEST BABYLON NY 11704 Active Company formed on the 2014-08-11
SUNRISE ASSOCIATES, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980060000 Dissolved Company formed on the 2015-01-27
SUNRISE ASSOCIATES, LLC 1403 GRAPEVINE CREEK DR 1403 GRAPEVINE CREEK DRIVE COPPELL TX 75019 Active Company formed on the 2013-12-18
SUNRISE ASSOCIATES LIMITED PARTNERSHIP 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 1998-01-12
SUNRISE ASSOCIATES OF AMERICA LIMITED PARTNERSHIP 3305 W SPRING MOUNTAIN RD #60B LAS VEGAS NV 89102 Permanently Revoked Company formed on the 2000-12-28
SUNRISE ASSOCIATES PRIVATE LTD. 3-4 SAGAR APPARTMENTS6 TILAK MARG NEW DELHI Delhi 110001 ACTIVE Company formed on the 1987-09-21
SUNRISE ASSOCIATES PTY LTD NSW 2069 Active Company formed on the 1999-07-16
Sunrise Associates Inc. 625-D Wool Creek Drive San Jose CA 95112 SOS/FTB Suspended Company formed on the 1989-05-26
Sunrise Associates, Inc. 5681 Spyglass Ln Citrus Heights CA 95610 FTB Suspended Company formed on the 1973-03-22
Sunrise Associates, Inc. 435 N Oakhurst #404 Beverly Hills CA 90210 Dissolved Company formed on the 1986-01-23
Sunrise Associates, Inc. 1713 Colina Terrestre San Clemente CA 92673 Dissolved Company formed on the 2005-03-25
Sunrise Associates, Inc. 2600 Wavecrest Dr Corona Del Mar CA 92625 Dissolved Company formed on the 2013-02-04
SUNRISE ASSOCIATES L P Delaware Unknown
Sunrise Associates LLC Delaware Unknown
SUNRISE ASSOCIATES, INC. 4651 SHERIDAN ST., STE. 465 HOLLYWOOD FL 33021 Inactive Company formed on the 1983-02-22
SUNRISE ASSOCIATES LIMITED FL Inactive Company formed on the 1983-10-24
SUNRISE ASSOCIATES, LTD. 3250 MARY ST. MIAMI FL 33133 Inactive Company formed on the 1982-05-17
SUNRISE ASSOCIATES INC 4401 SHERIDAN AVENUE MIAMI BEACH FL Inactive Company formed on the 1964-11-02
SUNRISE ASSOCIATES, LTD. 5310 NW 33 AVENUE FORT LAUDERDALE FL 33309 Active Company formed on the 1996-05-06
Sunrise Associates Inc 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2018-11-05

Company Officers of SUNRISE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HOWSON
Director 2017-02-01
STEVEN KEITH MITCHELL
Director 2018-03-06
CHRIS PUCCI
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY CHAPMAN
Director 2017-09-08 2018-03-06
JONATHAN SHANMUGANATHAN
Director 2015-09-29 2018-03-06
MICHAEL ANDREW ING
Director 2016-10-07 2017-09-08
RONALD WATSON SMITH
Director 2015-09-29 2017-04-30
ALASTAIR RICHARD MILLS
Director 2015-09-29 2017-01-31
ADRIAN TREVOR HOWE
Director 2015-09-29 2016-10-07
ISABEL EVANS
Director 2011-12-08 2016-08-01
JAMES EVANS
Director 2007-09-17 2016-08-01
ANDREW ARNOLD BOOTH
Company Secretary 2015-09-29 2016-06-30
ANDREW CARVER
Company Secretary 2007-09-17 2015-09-29
CHRISTOPHER TREFOR JONES
Director 2011-12-08 2012-03-01
CHRISTOPHER TREFOR JONES
Director 2009-09-17 2010-04-14
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-09-17 2007-09-17
COMPANY DIRECTORS LIMITED
Nominated Director 2007-09-17 2007-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL HOWSON CONVERGENT MANAGED SERVICES LTD Director 2018-08-16 CURRENT 2011-07-29 Active
DAVID MICHAEL HOWSON DUOSTREAM TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2004-09-30 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 7 LIMITED Director 2017-02-01 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 9 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 11 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 12 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 13 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 10 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 14 LIMITED Director 2017-02-01 CURRENT 2011-10-07 Active - Proposal to Strike off
DAVID MICHAEL HOWSON BIS DATACENTRES LTD Director 2017-02-01 CURRENT 1999-03-22 Active
DAVID MICHAEL HOWSON CB-SDG TOPCO LIMITED Director 2017-02-01 CURRENT 2015-06-16 Liquidation
DAVID MICHAEL HOWSON CB-SDG MIDCO LIMITED Director 2017-02-01 CURRENT 2015-06-16 Active
DAVID MICHAEL HOWSON SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2017-02-01 CURRENT 1995-03-23 Active
DAVID MICHAEL HOWSON SKD 21 LIMITED Director 2017-02-01 CURRENT 1996-10-24 Active
DAVID MICHAEL HOWSON SKD 19 LIMITED Director 2017-02-01 CURRENT 1999-04-13 Active
DAVID MICHAEL HOWSON SKD 15 LIMITED Director 2017-02-01 CURRENT 1999-05-21 Active
DAVID MICHAEL HOWSON SKD 17 LIMITED Director 2017-02-01 CURRENT 2001-03-26 Active
DAVID MICHAEL HOWSON SKD 4 LIMITED Director 2017-02-01 CURRENT 2001-12-07 Active
DAVID MICHAEL HOWSON SKD 8 LIMITED Director 2017-02-01 CURRENT 2002-02-26 Active - Proposal to Strike off
DAVID MICHAEL HOWSON SKD 6 LIMITED Director 2017-02-01 CURRENT 2007-12-04 Active
DAVID MICHAEL HOWSON SIX DEGREES HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-17 Active
DAVID MICHAEL HOWSON SKD 1 LIMITED Director 2017-02-01 CURRENT 2011-03-18 Active
DAVID MICHAEL HOWSON SIX DEGREES TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2011-05-05 Active
DAVID MICHAEL HOWSON SIX DEGREES PROPERTY LIMITED Director 2017-02-01 CURRENT 2011-05-05 Active
DAVID MICHAEL HOWSON SUNRISE GROUP HOLDINGS LIMITED Director 2017-02-01 CURRENT 2011-05-13 Active
DAVID MICHAEL HOWSON SUNRISE UNIFIED SOLUTIONS LIMITED Director 2017-02-01 CURRENT 2011-07-20 Active
DAVID MICHAEL HOWSON INSITE LIMITED Director 2017-02-01 CURRENT 1994-02-17 Active
DAVID MICHAEL HOWSON CARRENZA LIMITED Director 2017-02-01 CURRENT 2001-03-29 Active
DAVID MICHAEL HOWSON CAPITAL SUPPORT GROUP LIMITED Director 2017-02-01 CURRENT 2012-04-11 Active
DAVID MICHAEL HOWSON CB-SDG HOLDCO LIMITED Director 2017-02-01 CURRENT 2015-06-25 Liquidation
DAVID MICHAEL HOWSON SKD 18 LIMITED Director 2017-02-01 CURRENT 1998-09-21 Active
DAVID MICHAEL HOWSON SKD 2 LIMITED Director 2017-02-01 CURRENT 2000-04-06 Active
DAVID MICHAEL HOWSON SKD 3 LIMITED Director 2017-02-01 CURRENT 2006-10-19 Active
DAVID MICHAEL HOWSON C24 LTD Director 2017-02-01 CURRENT 2009-07-27 Active
DAVID MICHAEL HOWSON SIX DEGREES INVESTMENTS LIMITED Director 2017-02-01 CURRENT 2011-05-31 Active
DAVID MICHAEL HOWSON CB-SDG LIMITED Director 2017-02-01 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL SKD 20 LIMITED Director 2018-03-06 CURRENT 2003-02-20 Active
STEVEN KEITH MITCHELL BIS DATACENTRES LTD Director 2018-03-06 CURRENT 1999-03-22 Active
STEVEN KEITH MITCHELL BIS LIMITED Director 2018-03-06 CURRENT 2000-07-20 Active
STEVEN KEITH MITCHELL 04375903 LIMITED Director 2018-03-06 CURRENT 2002-02-18 Active
STEVEN KEITH MITCHELL CB-SDG TOPCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Liquidation
STEVEN KEITH MITCHELL CB-SDG MIDCO LIMITED Director 2018-03-06 CURRENT 2015-06-16 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY GROUP LIMITED Director 2018-03-06 CURRENT 1995-03-23 Active
STEVEN KEITH MITCHELL SKD 21 LIMITED Director 2018-03-06 CURRENT 1996-10-24 Active
STEVEN KEITH MITCHELL SKD 19 LIMITED Director 2018-03-06 CURRENT 1999-04-13 Active
STEVEN KEITH MITCHELL SKD 15 LIMITED Director 2018-03-06 CURRENT 1999-05-21 Active
STEVEN KEITH MITCHELL SKD 17 LIMITED Director 2018-03-06 CURRENT 2001-03-26 Active
STEVEN KEITH MITCHELL SKD 4 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 8 LIMITED Director 2018-03-06 CURRENT 2002-02-26 Active - Proposal to Strike off
STEVEN KEITH MITCHELL SKD 6 LIMITED Director 2018-03-06 CURRENT 2007-12-04 Active
STEVEN KEITH MITCHELL SIX DEGREES HOLDINGS LIMITED Director 2018-03-06 CURRENT 2010-12-17 Active
STEVEN KEITH MITCHELL SKD 1 LIMITED Director 2018-03-06 CURRENT 2011-03-18 Active
STEVEN KEITH MITCHELL SIX DEGREES TECHNOLOGY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SIX DEGREES PROPERTY LIMITED Director 2018-03-06 CURRENT 2011-05-05 Active
STEVEN KEITH MITCHELL SUNRISE GROUP HOLDINGS LIMITED Director 2018-03-06 CURRENT 2011-05-13 Active
STEVEN KEITH MITCHELL SUNRISE UNIFIED SOLUTIONS LIMITED Director 2018-03-06 CURRENT 2011-07-20 Active
STEVEN KEITH MITCHELL INSITE LIMITED Director 2018-03-06 CURRENT 1994-02-17 Active
STEVEN KEITH MITCHELL CARRENZA LIMITED Director 2018-03-06 CURRENT 2001-03-29 Active
STEVEN KEITH MITCHELL CAPITAL SUPPORT GROUP LIMITED Director 2018-03-06 CURRENT 2012-04-11 Active
STEVEN KEITH MITCHELL CB-SDG HOLDCO LIMITED Director 2018-03-06 CURRENT 2015-06-25 Liquidation
STEVEN KEITH MITCHELL SKD 18 LIMITED Director 2018-03-06 CURRENT 1998-09-21 Active
STEVEN KEITH MITCHELL SKD 2 LIMITED Director 2018-03-06 CURRENT 2000-04-06 Active
STEVEN KEITH MITCHELL SKD 5 LIMITED Director 2018-03-06 CURRENT 2001-12-07 Active
STEVEN KEITH MITCHELL SKD 3 LIMITED Director 2018-03-06 CURRENT 2006-10-19 Active
STEVEN KEITH MITCHELL C24 LTD Director 2018-03-06 CURRENT 2009-07-27 Active
STEVEN KEITH MITCHELL SIX DEGREES INVESTMENTS LIMITED Director 2018-03-06 CURRENT 2011-05-31 Active
STEVEN KEITH MITCHELL CB-SDG LIMITED Director 2018-03-06 CURRENT 2015-06-12 Active
STEVEN KEITH MITCHELL 3SM SOLUTIONS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-07-05
STEVEN KEITH MITCHELL BALDWIN GATES LIMITED Director 2012-02-14 CURRENT 2012-02-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-28CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-26Termination of appointment of Matthew Redding on 2023-09-13
2023-09-26Appointment of Ms Caroline Sarah O'connor as company secretary on 2023-09-13
2022-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STYLIANOS KARAOLIS
2022-06-07AP01DIRECTOR APPOINTED MR DAVID COLIN MANUEL
2021-12-24DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-12-24APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEITH MITCHELL
2021-12-24AP01DIRECTOR APPOINTED MR STYLIANOS KARAOLIS
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HOWSON
2021-05-26AP01DIRECTOR APPOINTED MR SIMON CRAWLEY-TRICE
2021-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PUCCI
2019-11-15AP03Appointment of Mr Matthew Redding as company secretary on 2019-10-28
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR STEVEN KEITH MITCHELL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHANMUGANATHAN
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY CHAPMAN
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-11AP01DIRECTOR APPOINTED MS KIRSTY CHAPMAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW ING
2017-07-11CH01Director's details changed for Mr David Michael Howson on 2017-07-01
2017-05-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-05-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-05-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WATSON SMITH
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD MILLS
2017-02-07AP01DIRECTOR APPOINTED MR DAVID MICHAEL HOWSON
2017-02-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-13CH01Director's details changed for Mr Alastair Richard Mills on 2016-12-03
2016-10-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW ING
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN TREVOR HOWE
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL EVANS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EVANS
2016-07-28TM02Termination of appointment of Andrew Arnold Booth on 2016-06-30
2016-05-24AA31/08/15 TOTAL EXEMPTION SMALL
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2015 FROM COMMODITY QUAY ST KATHERINE DOCKS LONDON E1W 1AZ ENGLAND
2015-10-23AP01DIRECTOR APPOINTED JONATHAN SHANMUGANATHAN
2015-10-22AP01DIRECTOR APPOINTED MR ALASTAIR RICHARD MILLS
2015-10-22AP01DIRECTOR APPOINTED MR RONALD WATSON SMITH
2015-10-21AP01DIRECTOR APPOINTED ADRIAN HOWE
2015-10-21AP03SECRETARY APPOINTED ANDREW ARNOLD BOOTH
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM UNIT 24-25 BROUGHTON GROUNDS LANE, BROUGHTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0HZ
2015-10-09AA01CURRSHO FROM 31/08/2016 TO 31/03/2016
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CARVER
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-24AR0117/09/15 FULL LIST
2015-04-09AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-07AR0117/09/14 FULL LIST
2014-02-24AA31/08/13 TOTAL EXEMPTION SMALL
2013-10-21AR0117/09/13 FULL LIST
2013-01-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-12AP01DIRECTOR APPOINTED MR CHRIS PUCCI
2012-10-05AR0117/09/12 FULL LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2012-02-06AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-03RES13COMPANY BUSINESS 07/12/2011
2012-01-03RES01ADOPT ARTICLES 07/12/2011
2011-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER TREFOR JONES
2011-12-19AP01DIRECTOR APPOINTED MRS ISABEL EVANS
2011-10-25AR0117/09/11 FULL LIST
2011-09-22SH0121/09/11 STATEMENT OF CAPITAL GBP 100
2011-05-19AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-06AA01PREVSHO FROM 30/09/2010 TO 31/08/2010
2010-09-20AR0117/09/10 FULL LIST
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2009-11-20AR0117/09/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EVANS / 15/10/2009
2009-09-23288aDIRECTOR APPOINTED CHRISTOPHER TREFOR JONES
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-03-0488(2)AD 04/02/08 GBP SI 1@1=1 GBP IC 1/2
2007-10-05288bSECRETARY RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SUNRISE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUNRISE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUNRISE ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-08-31 £ 444,393
Creditors Due Within One Year 2012-08-31 £ 388,726
Creditors Due Within One Year 2012-08-31 £ 388,726
Creditors Due Within One Year 2011-08-31 £ 340,197
Provisions For Liabilities Charges 2013-08-31 £ 2,580
Provisions For Liabilities Charges 2012-08-31 £ 3,066
Provisions For Liabilities Charges 2012-08-31 £ 3,066
Provisions For Liabilities Charges 2011-08-31 £ 3,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNRISE ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 148,211
Cash Bank In Hand 2012-08-31 £ 261,880
Cash Bank In Hand 2012-08-31 £ 261,880
Cash Bank In Hand 2011-08-31 £ 230,942
Current Assets 2013-08-31 £ 446,823
Current Assets 2012-08-31 £ 424,218
Current Assets 2012-08-31 £ 424,218
Current Assets 2011-08-31 £ 379,271
Debtors 2013-08-31 £ 293,178
Debtors 2012-08-31 £ 160,000
Debtors 2012-08-31 £ 160,000
Debtors 2011-08-31 £ 144,241
Shareholder Funds 2013-08-31 £ 12,752
Shareholder Funds 2012-08-31 £ 47,758
Shareholder Funds 2012-08-31 £ 47,758
Shareholder Funds 2011-08-31 £ 51,647
Stocks Inventory 2013-08-31 £ 0
Stocks Inventory 2012-08-31 £ 1,250
Stocks Inventory 2012-08-31 £ 1,250
Stocks Inventory 2011-08-31 £ 3,000
Tangible Fixed Assets 2013-08-31 £ 12,902
Tangible Fixed Assets 2012-08-31 £ 15,332
Tangible Fixed Assets 2012-08-31 £ 15,332
Tangible Fixed Assets 2011-08-31 £ 15,717

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUNRISE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUNRISE ASSOCIATES LIMITED
Trademarks
We have not found any records of SUNRISE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUNRISE ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SUNRISE ASSOCIATES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SUNRISE ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUNRISE ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUNRISE ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.