CANOPY TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

CANOPY TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10685008

Incorporation date

22/03/2017

Size

Small

Contacts

Registered address

Registered address

Campbell Road, ,, Stoke-On-Trent ST4 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2017)
dot icon23/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon08/01/2026
Termination of appointment of Ali Rezgui as a director on 2025-12-31
dot icon04/11/2025
Appointment of Nilesh Dhananjay Pathak as a director on 2025-11-01
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Mark Catherall as a director on 2025-04-27
dot icon01/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon06/02/2025
Withdrawal of a person with significant control statement on 2025-02-06
dot icon06/02/2025
Notification of Compagnie Financière Michelin Sas as a person with significant control on 2023-04-26
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon10/12/2024
Director's details changed for Mr Mark Catherall on 2024-11-30
dot icon06/12/2024
Appointment of Ali Rezgui as a director on 2024-11-29
dot icon06/12/2024
Appointment of Ms Gillian Ann Addy as a director on 2024-11-29
dot icon05/12/2024
Termination of appointment of Matthieu Bonardel as a director on 2024-11-29
dot icon05/12/2024
Termination of appointment of Caroline Talon-Tailhardat as a director on 2024-11-29
dot icon25/10/2024
Registered office address changed from 15 Oyster Quay High Street Hamble Southampton SO31 4BQ England to Campbell Road , Stoke-on-Trent ST4 4EY on 2024-10-25
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon15/05/2023
Memorandum and Articles of Association
dot icon15/05/2023
Resolutions
dot icon10/05/2023
Notification of a person with significant control statement
dot icon03/05/2023
Appointment of Matthieu Bonardel as a director on 2023-04-26
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon02/05/2023
Appointment of Caroline Talon-Tailhardat as a director on 2023-04-26
dot icon02/05/2023
Termination of appointment of James Thurley as a director on 2023-04-26
dot icon02/05/2023
Termination of appointment of Oliver Watkins as a director on 2023-04-26
dot icon02/05/2023
Cessation of Mark Catherall as a person with significant control on 2023-04-26
dot icon02/05/2023
Cessation of Oliver Watkins as a person with significant control on 2023-04-26
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Cessation of James Thurley as a person with significant control on 2022-11-29
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Statement of capital following an allotment of shares on 2021-07-05
dot icon22/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon30/09/2020
Registered office address changed from 273 Croxted Road London SE21 8NN United Kingdom to 15 Oyster Quay High Street Hamble Southampton SO31 4BQ on 2020-09-30
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-03-21 with updates
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon24/09/2019
Resolutions
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon05/09/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon01/05/2017
Statement of capital following an allotment of shares on 2017-04-20
dot icon22/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+104.48 % *

* during past year

Cash in Bank

£227,483.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
515.48K
-
0.00
111.25K
-
2022
6
202.24K
-
0.00
227.48K
-
2022
6
202.24K
-
0.00
227.48K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

202.24K £Descended-60.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.48K £Ascended104.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addy, Gillian Ann
Director
29/11/2024 - Present
3
Catherall, Mark
Director
22/03/2017 - 27/04/2025
7
Thurley, James
Director
22/03/2017 - 26/04/2023
6
Talon-Tailhardat, Caroline
Director
26/04/2023 - 29/11/2024
3
Bonardel, Matthieu
Director
26/04/2023 - 29/11/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANOPY TECHNOLOGIES LTD.

CANOPY TECHNOLOGIES LTD. is an(a) Active company incorporated on 22/03/2017 with the registered office located at Campbell Road, ,, Stoke-On-Trent ST4 4EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CANOPY TECHNOLOGIES LTD.?

toggle

CANOPY TECHNOLOGIES LTD. is currently Active. It was registered on 22/03/2017 .

Where is CANOPY TECHNOLOGIES LTD. located?

toggle

CANOPY TECHNOLOGIES LTD. is registered at Campbell Road, ,, Stoke-On-Trent ST4 4EY.

What does CANOPY TECHNOLOGIES LTD. do?

toggle

CANOPY TECHNOLOGIES LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CANOPY TECHNOLOGIES LTD. have?

toggle

CANOPY TECHNOLOGIES LTD. had 6 employees in 2022.

What is the latest filing for CANOPY TECHNOLOGIES LTD.?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-21 with no updates.