Company NameEarly Sunrise Ltd.
DirectorMarco Acquistapace
Company StatusActive
Company Number03917028
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Previous NameIncube Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Acquistapace
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
Business Cen, Northfields
London
SW18 1PE
Secretary NameSynergy Corporate Services Ltd (Corporation)
StatusCurrent
Appointed01 October 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE
Secretary NameMr Martin John Williams
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Lodge
Boxhill Road Box Hill
Tadworth
Surrey
KT20 7JS
Director NameSynergy Directors Limited (Corporation)
StatusResigned
Appointed10 June 2008(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 April 2015)
Correspondence Address15 Northfields Prospect
Northfields
London
SW18 1PE

Location

Registered Address15 Northfields Prospect
Business Cen, Northfields
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Ernesto Gismondi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,821,143
Cash£16,967
Current Liabilities£33,306

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

9 July 2009Delivered on: 15 July 2009
Persons entitled: Banque Populaire Cote D'azur

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The vessel "smooth operators" official no 713885.
Outstanding

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
11 February 2021Cessation of Ernesto Gismondi as a person with significant control on 8 February 2021 (1 page)
10 February 2021Change of details for Mrs Carlotta Francesca Isolina Maria De Bevilacqua as a person with significant control on 10 February 2021 (2 pages)
9 February 2021Notification of Ernesto Gismondi as a person with significant control on 6 June 2016 (2 pages)
8 February 2021Notification of Carlotta Francesca Isolina Maria De Bevilacqua as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Cessation of Ernesto Gismondi as a person with significant control on 8 February 2021 (1 page)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Mr Marco Acquistapace on 8 February 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 April 2015Termination of appointment of Synergy Directors Limited as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Synergy Directors Limited as a director on 16 April 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Marco Acquistapace on 10 November 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Marco Acquistapace on 27 June 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Marco Acquistapace on 28 February 2013 (2 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Marco Acquistapace on 8 October 2012 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 June 2008Director appointed synergy directors LIMITED (2 pages)
11 June 2008Director appointed synergy directors LIMITED (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
5 February 2007Return made up to 01/02/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
2 February 2006Return made up to 01/02/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
17 February 2005Company name changed incube LIMITED\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed incube LIMITED\certificate issued on 17/02/05 (2 pages)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
10 February 2004Return made up to 01/02/04; full list of members (6 pages)
10 February 2004Return made up to 01/02/04; full list of members (6 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 01/02/03; full list of members (6 pages)
9 February 2003Return made up to 01/02/03; full list of members (6 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 February 2002Return made up to 01/02/02; full list of members (6 pages)
2 February 2002Return made up to 01/02/02; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
3 July 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 01/02/01; full list of members (6 pages)
6 February 2001Return made up to 01/02/01; full list of members (6 pages)
21 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
29 August 2000Registered office changed on 29/08/00 from: hyde park house manfred road london SW15 2RS (1 page)
29 August 2000Registered office changed on 29/08/00 from: hyde park house manfred road london SW15 2RS (1 page)
1 February 2000Incorporation (16 pages)
1 February 2000Incorporation (16 pages)