Background WavePink WaveYellow Wave

CANOPI FOUNDATION 1 (05976914)

CANOPI FOUNDATION 1 (05976914) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CANOPI FOUNDATION 1 has been registered for 19 years. Current directors include BRATA GUHA, Soumya, CHANDRANI, Jyotsna Jagmohan, DAWSON, Stuart Phillip and 4 others.

Company Number
05976914
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 October 2006
Age
19 years
Address
Canopi, London, SE1 3GN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRATA GUHA, Soumya, CHANDRANI, Jyotsna Jagmohan, DAWSON, Stuart Phillip, FERDINANDI, Dayna, MACINTYRE, Peter, RASHEED, Reem Al, THOMPSON, Russell Holmes
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPI FOUNDATION 1

CANOPI FOUNDATION 1 is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CANOPI FOUNDATION 1 was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05976914

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

CAN MEZZANINE LIMITED
From: 31 March 2009To: 21 November 2022
CAN MEZZANINE (CAMDEN) LIMITED
From: 24 October 2006To: 31 March 2009
Contact
Address

Canopi 82 Tanner Street London, SE1 3GN,

Previous Addresses

, Canopi 7-14 Great Dover Street, London, SE1 4YR, England
From: 29 November 2022To: 14 June 2024
, Can Mezzanine 7-14 Great Dover Street, London, SE1 4YR
From: 27 May 2015To: 29 November 2022
, Can Mezzanine 49 - 51 East Road, London, N1 6AH
From: 30 April 2010To: 27 May 2015
, 32-36 Loman Street, Southwark, London, SE1 0EE
From: 24 October 2006To: 30 April 2010
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Apr 10
Director Left
Jun 10
Director Joined
Sept 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 12
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Nov 13
Loan Secured
Jan 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Left
Mar 17
Director Joined
May 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

BRATA GUHA, Soumya

Active
82 Tanner Street, LondonSE1 3GN
Born December 1979
Director
Appointed 06 Oct 2025

CHANDRANI, Jyotsna Jagmohan

Active
82 Tanner Street, LondonSE1 3GN
Born September 1983
Director
Appointed 22 Nov 2023

DAWSON, Stuart Phillip

Active
82 Tanner Street, LondonSE1 3GN
Born February 1978
Director
Appointed 09 Feb 2022

FERDINANDI, Dayna

Active
82 Tanner Street, LondonSE1 3GN
Born May 1979
Director
Appointed 06 Oct 2025

MACINTYRE, Peter

Active
82 Tanner Street, LondonSE1 3GN
Born July 1974
Director
Appointed 12 Nov 2025

RASHEED, Reem Al

Active
82 Tanner Street, LondonSE1 3GN
Born June 1977
Director
Appointed 06 Oct 2025

THOMPSON, Russell Holmes

Active
82 Tanner Street, LondonSE1 3GN
Born January 1956
Director
Appointed 19 Feb 2020

BOYD, Helen Jane

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Secretary
Appointed 08 Mar 2017
Resigned 06 Jul 2018

COOK, Leah Emily

Resigned
Twickenham Road, IsleworthTW7 7DR
Secretary
Appointed 22 Jul 2008
Resigned 08 Mar 2017

SHUTE, John Philip

Resigned
24 Furlong Road, LondonN7 8LS
Secretary
Appointed 24 Oct 2006
Resigned 22 Jul 2008

ALEXANDER, James Arthur Francis

Resigned
44 Montague Road, RichmondTW10 6QJ
Born April 1945
Director
Appointed 24 Oct 2006
Resigned 10 Nov 2008

CURRY, Timothy John Anderson

Resigned
1 More London Place, LondonSE1 2AF
Born March 1951
Director
Appointed 23 Jul 2008
Resigned 02 Jun 2010

DONOHOE, Miles Nicholas

Resigned
82 Tanner Street, LondonSE1 3GN
Born May 1979
Director
Appointed 21 Aug 2019
Resigned 12 Nov 2025

DOVE-DIXON, Clive Robert

Resigned
Knoll Drive, WarwickCV34 5YQ
Born October 1958
Director
Appointed 14 Feb 2018
Resigned 01 Jun 2020

DURANTE, Francesca

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born June 1972
Director
Appointed 11 Jan 2019
Resigned 13 Aug 2020

EDWARDS, Jennifer Stafford

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born September 1974
Director
Appointed 21 Aug 2019
Resigned 14 Feb 2024

FRASER, Alistair John

Resigned
St Katharines Way, LondonE1W 1DD
Born June 1964
Director
Appointed 11 Apr 2011
Resigned 19 Sept 2019

MIARA, Judith

Resigned
49 - 51 East Road, LondonN1 6AH
Born August 1962
Director
Appointed 12 Oct 2011
Resigned 01 Nov 2013

MULCARE, Anthony

Resigned
1 Lexham Mews, LondonW8 6JW
Born January 1944
Director
Appointed 24 Oct 2006
Resigned 30 Nov 2007

OLASODE, Olu, Dr

Resigned
2 Monks Orchard Road, BeckenhamBR3 3BW
Born April 1966
Director
Appointed 21 Jul 2008
Resigned 01 Apr 2013

PAULEY, Robin

Resigned
6 Odessa Street, LondonSE16 7TW
Born April 1948
Director
Appointed 23 Jul 2008
Resigned 11 Dec 2018

REDDINGS, Tracey Lynn

Resigned
8 Wilhemina Avenue, CoulsdonCR5 1NH
Born June 1966
Director
Appointed 23 Jul 2008
Resigned 12 Nov 2009

SAMPSON, Matthew James

Resigned
82 Tanner Street, LondonSE1 3GN
Born December 1985
Director
Appointed 20 Jul 2020
Resigned 30 May 2025

SHAPLAND, Leo

Resigned
Aldwych, LondonWC2B 4AE
Born January 1983
Director
Appointed 01 Nov 2011
Resigned 19 Oct 2012

STEVENSON-DODD, Matthew David

Resigned
Canterbury Court, LondonSW9 6DE
Born July 1973
Director
Appointed 09 Jul 2013
Resigned 09 Mar 2017

TAYLOR THOMPSON, Helen Margaret

Resigned
P O Box 4040, Leamington SpaCV32 5YJ
Born August 1924
Director
Appointed 09 Jul 2013
Resigned 19 Sept 2019

WICKS, Richard Bernard

Resigned
Fox Lane, LondonN13 4AH
Born March 1963
Director
Appointed 05 Feb 2009
Resigned 21 Sept 2011

WILLIAMS, Tamasin Bernice

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born November 1970
Director
Appointed 21 Aug 2019
Resigned 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
14 November 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Resolution
21 October 2022
RESOLUTIONSResolutions
Change Of Name Exemption
21 October 2022
NE01NE01
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2009
AR01AR01
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
20 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
20 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
3 December 2007
363aAnnual Return
Legacy
28 March 2007
287Change of Registered Office
Incorporation Company
24 October 2006
NEWINCIncorporation