CANOPI LOGISTICS LTD

Register to unlock more data on OkredoRegister

CANOPI LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006229

Incorporation date

22/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

York House, 2, 95 Priory Road, London NW6 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2014)
dot icon20/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/02/2026
Previous accounting period shortened from 2025-12-31 to 2025-09-30
dot icon19/01/2026
Change of share class name or designation
dot icon19/01/2026
Memorandum and Articles of Association
dot icon19/01/2026
Resolutions
dot icon14/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon14/01/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon14/01/2026
Notification of Giuseppina Fotia as a person with significant control on 2025-12-19
dot icon14/01/2026
Appointment of Ms Giuseppina Fotia as a director on 2025-12-19
dot icon02/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon06/11/2025
Registration of charge 060062290001, created on 2025-11-04
dot icon31/10/2025
Appointment of Miss Milena Pliszczynska as a secretary on 2025-10-30
dot icon28/10/2025
Termination of appointment of Omer Izhari as a secretary on 2025-10-28
dot icon18/08/2025
Appointment of Mrs Felizitas Tiebel as a director on 2025-08-15
dot icon18/08/2025
Cessation of Mango Logistics Limited as a person with significant control on 2025-08-15
dot icon18/08/2025
Notification of Felizitas Tiebel as a person with significant control on 2025-08-17
dot icon15/08/2025
Registered office address changed from , 1 Hepburn Close, Chafford Hundred, Grays, RM16 6LZ, England to York House 2, 95 Priory Road London NW6 3NL on 2025-08-15
dot icon15/08/2025
Termination of appointment of Daniel Alexander Levan-Harris as a director on 2025-08-14
dot icon15/08/2025
Termination of appointment of David Spencer Bareham as a director on 2025-08-14
dot icon14/08/2025
Appointment of Mr Omer Izhari as a secretary on 2025-08-14
dot icon14/08/2025
Certificate of change of name
dot icon08/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-11-22 with updates
dot icon27/11/2023
Appointment of Mr David Spencer Bareham as a director on 2023-11-27
dot icon27/11/2023
Termination of appointment of Maureen Church as a director on 2023-11-27
dot icon27/11/2023
Cessation of Maureen Church as a person with significant control on 2023-07-01
dot icon27/11/2023
Cessation of Michael Church as a person with significant control on 2023-07-01
dot icon27/11/2023
Notification of Mango Logistics Limited as a person with significant control on 2023-07-01
dot icon27/11/2023
Registered office address changed from , 28 Farndale Crescent Grantham, Lincolnshire, NG31 8DR, England to York House 2, 95 Priory Road London NW6 3NL on 2023-11-27
dot icon27/11/2023
Termination of appointment of Michael Church as a director on 2023-11-27
dot icon27/11/2023
Appointment of Mr Daniel Alexander Levan-Harris as a director on 2023-11-27
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon16/10/2020
Registered office address changed from , 7 Longcliffe Road Grantham, Lincolnshire, NG31 8DU, United Kingdom to York House 2, 95 Priory Road London NW6 3NL on 2020-10-16
dot icon25/11/2016
Registered office address changed from , 1 Sopwith Crescent, Wickford, Essex, SS11 8YU to York House 2, 95 Priory Road London NW6 3NL on 2016-11-25
dot icon08/07/2014
Registered office address changed from , 1 Sopwith Crescent, Hurricane, Way, Wickford, Essex, SS11 8YU on 2014-07-08
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+91.91 % *

* during past year

Cash in Bank

£7,373.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.70K
-
0.00
3.84K
-
2022
2
14.04K
-
0.00
7.37K
-
2022
2
14.04K
-
0.00
7.37K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

14.04K £Descended-32.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.37K £Ascended91.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Church, Maureen
Director
01/10/2016 - 27/11/2023
-
Church, Michael
Director
06/03/2017 - 27/11/2023
1
Bareham, David Spencer
Director
27/11/2023 - 14/08/2025
15
Levan-Harris, Daniel Alexander
Director
27/11/2023 - 14/08/2025
9
Morrissey, Anne Marise
Secretary
22/11/2006 - 01/10/2016
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANOPI LOGISTICS LTD

CANOPI LOGISTICS LTD is an(a) Active company incorporated on 22/11/2006 with the registered office located at York House, 2, 95 Priory Road, London NW6 3NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANOPI LOGISTICS LTD?

toggle

CANOPI LOGISTICS LTD is currently Active. It was registered on 22/11/2006 .

Where is CANOPI LOGISTICS LTD located?

toggle

CANOPI LOGISTICS LTD is registered at York House, 2, 95 Priory Road, London NW6 3NL.

What does CANOPI LOGISTICS LTD do?

toggle

CANOPI LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CANOPI LOGISTICS LTD have?

toggle

CANOPI LOGISTICS LTD had 2 employees in 2022.

What is the latest filing for CANOPI LOGISTICS LTD?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-09-30.