Company NameSunrise Navigation Ltd
DirectorPatrick Daniel
Company StatusActive
Company Number07057383
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick Daniel
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 45 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr George Kukhaleishvili
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35c North Row
London
W1K 6DH
Director NameMr Joacim John Thomson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35c North Row
London
W1K 6DH

Location

Registered AddressSuite 7 45 Circus Road
St Johns Wood
London
NW8 9JH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£8,574
Cash£355
Current Liabilities£8,929

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with updates (5 pages)
1 February 2024Change of details for a person with significant control (2 pages)
1 February 2024Cessation of George Kukhaleishvili as a person with significant control on 31 January 2024 (1 page)
31 January 2024Registered office address changed from Suite 726, 8 Shepherd Market Mayfair London W1J 7JY England to Suite 7 45 Circus Road St Johns Wood London NW8 9JH on 31 January 2024 (1 page)
31 January 2024Change of details for Mr Patrick Daniel as a person with significant control on 31 January 2024 (2 pages)
27 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
3 November 2022Change of details for Mr George Kukhaleishvili as a person with significant control on 7 February 2022 (2 pages)
3 November 2022Notification of George Kukhaleishvili as a person with significant control on 27 October 2021 (2 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
24 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
24 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
2 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
22 September 2020Cessation of George Kukhaleishvili as a person with significant control on 20 September 2020 (1 page)
3 December 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 November 2018Total exemption small company accounts made up to 31 December 2016 (5 pages)
29 November 2018Administrative restoration application (3 pages)
29 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
29 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
14 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
31 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 May 2016Registered office address changed from 94-96 Wigmore Street London W1U 3RF to Suite 726, 8 Shepherd Market Mayfair London W1J 7JY on 30 May 2016 (1 page)
30 May 2016Registered office address changed from 94-96 Wigmore Street London W1U 3RF to Suite 726, 8 Shepherd Market Mayfair London W1J 7JY on 30 May 2016 (1 page)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
25 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 May 2014Registered office address changed from 35C North Row London W1K 6DH on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 35C North Row London W1K 6DH on 12 May 2014 (1 page)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
21 September 2012Appointment of Mr Patrick Daniel as a director (2 pages)
21 September 2012Termination of appointment of Joacim Thomson as a director (1 page)
21 September 2012Termination of appointment of George Kukhaleishvili as a director (1 page)
21 September 2012Termination of appointment of Joacim Thomson as a director (1 page)
21 September 2012Termination of appointment of George Kukhaleishvili as a director (1 page)
21 September 2012Appointment of Mr Patrick Daniel as a director (2 pages)
18 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 October 2009Incorporation (23 pages)
26 October 2009Incorporation (23 pages)