Background WavePink WaveYellow Wave

CANOPS LIMITED (10016141)

CANOPS LIMITED (10016141) is an active UK company. incorporated on 19 February 2016. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CANOPS LIMITED has been registered for 10 years. Current directors include CASEY, Colm, EVANS, Paul Robert.

Company Number
10016141
Status
active
Type
ltd
Incorporated
19 February 2016
Age
10 years
Address
C/O Ion, London, EC4R 1BE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CASEY, Colm, EVANS, Paul Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPS LIMITED

CANOPS LIMITED is an active company incorporated on 19 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CANOPS LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

10016141

LTD Company

Age

10 Years

Incorporated 19 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Ion 10 Queen Street Place London, EC4R 1BE,

Previous Addresses

C/O Ion 3rd Floor, One New Change London EC4M 9AF England
From: 14 January 2019To: 17 March 2020
Level 16 30 st. Mary Axe London EC3A 8EP England
From: 4 September 2018To: 14 January 2019
Level 26 st. Mary Axe London EC3A 8EP United Kingdom
From: 19 February 2016To: 4 September 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Aug 23
Director Joined
Dec 23
New Owner
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
Owner Exit
Oct 24
Owner Exit
Sept 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GRIFFIN, Neil

Active
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 27 Jul 2021

CASEY, Colm

Active
10 Queen Street Place, LondonEC4R 1BE
Born December 1980
Director
Appointed 12 Jul 2024

EVANS, Paul Robert

Active
10 Queen Street Place, LondonEC4R 1BE
Born May 1975
Director
Appointed 14 Dec 2023

WOODS, Ashley

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 19 Feb 2016
Resigned 27 Jul 2021

MCGREAL, Ian

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1989
Director
Appointed 16 Dec 2021
Resigned 14 Jun 2024

PIGNATARO, Andrea

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born June 1970
Director
Appointed 19 Feb 2016
Resigned 16 Dec 2021

WALSH, Patrick

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born April 1966
Director
Appointed 16 Dec 2021
Resigned 15 Aug 2023

WOODS, Ashley Graham

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1973
Director
Appointed 19 Feb 2016
Resigned 16 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Simmonscourt Road, Ballsbridge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2024
Ceased 21 Oct 2024
Rue Albert Borschette, LuxembourgL-1246

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Oct 2024

Mr Andrea Pignataro

Active
10 Queen Street Place, LondonEC4R 1BE
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2016
NEWINCIncorporation