Background WavePink WaveYellow Wave

CANOPY HOLDCO LIMITED (11070222)

CANOPY HOLDCO LIMITED (11070222) is an active UK company. incorporated on 17 November 2017. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CANOPY HOLDCO LIMITED has been registered for 8 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
11070222
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPY HOLDCO LIMITED

CANOPY HOLDCO LIMITED is an active company incorporated on 17 November 2017 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CANOPY HOLDCO LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11070222

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Bath Yard Moira Swadlincote DE12 6BA England
From: 30 November 2018To: 27 November 2025
Bath Yard Bath Yard Moira Swadlincote Derbyshire DE12 6BA England
From: 4 January 2018To: 30 November 2018
PO Box DE12 6BA Bath Yard Bath Yard Moira Swadlincote Derbyshire DE12 6BA England
From: 4 January 2018To: 4 January 2018
10th Floor 123 Victoria Street London SW1E 6DE United Kingdom
From: 17 November 2017To: 4 January 2018
Timeline

46 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Share Issue
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Nov 18
Funding Round
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Share Issue
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Funding Round
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Share Issue
Mar 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Director Left
Feb 23
Capital Update
Sept 23
Capital Update
Jan 24
Director Left
May 24
Director Joined
Apr 25
Director Left
Oct 25
10
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 27 Apr 2022

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BAILEY, Rosemary Elizabeth

Resigned
The Avenue, LondonW4 1HT
Born May 1979
Director
Appointed 01 May 2020
Resigned 27 Apr 2022

BAINS, David Jaswinder

Resigned
Park Row, NottinghamNG1 6EE
Born March 1982
Director
Appointed 01 May 2020
Resigned 27 Apr 2022

BURNS, David

Resigned
Moira, SwadlincoteDE12 6BA
Born June 1970
Director
Appointed 17 Nov 2017
Resigned 27 Apr 2022

CORBETT, Adam

Resigned
123 Victoria Street, LondonSW1E 6DE
Born November 1981
Director
Appointed 13 Dec 2017
Resigned 30 Jun 2021

ELLIS, Jonathan Luke

Resigned
Moira, SwadlincoteDE12 6BA
Born April 1978
Director
Appointed 18 Dec 2017
Resigned 31 Oct 2019

GRAHAM, Michael Steven

Resigned
Moira, SwadlincoteDE12 6BA
Born April 1964
Director
Appointed 27 Apr 2022
Resigned 14 May 2024

GROVE, Andrew John

Resigned
Moira, SwadlincoteDE12 6BA
Born September 1967
Director
Appointed 18 Dec 2017
Resigned 01 May 2020

KELLY, David, Dr

Resigned
44 Grand Parade, BrightonBN2 9QA
Born September 1963
Director
Appointed 14 Jan 2020
Resigned 27 Apr 2022

MCKENDRICK, Bruce James

Resigned
Moira, SwadlincoteDE12 6BA
Born March 1962
Director
Appointed 18 Dec 2017
Resigned 02 Oct 2025

MCKENDRICK, James Bruce

Resigned
Moira, SwadlincoteDE12 6BA
Born March 1962
Director
Appointed 18 Dec 2017
Resigned 27 Apr 2022

NIXON, Peter

Resigned
Moira, SwadlincoteDE12 6BA
Born October 1955
Director
Appointed 18 Dec 2017
Resigned 01 May 2020

PHILLIPSON, Peter William

Resigned
Moira, SwadlincoteDE12 6BA
Born March 1954
Director
Appointed 18 Dec 2017
Resigned 31 Dec 2019

PRIESTLEY, Alexander Peter James

Resigned
Moira, SwadlincoteDE12 6BE
Born August 1980
Director
Appointed 01 Nov 2019
Resigned 23 Feb 2023

ROBINSON, Barry John

Resigned
Moira, SwadlincoteDE12 6BA
Born September 1979
Director
Appointed 23 Jun 2021
Resigned 27 Apr 2022

SKINNER, William Joseph

Resigned
Bath Yard, SwadlincoteDE12 6BA
Born September 1984
Director
Appointed 17 Nov 2017
Resigned 18 Dec 2017

SQUIRES, James Jonathan

Resigned
Bath Yard, SwadlincoteDE12 6BA
Born September 1985
Director
Appointed 13 Dec 2017
Resigned 18 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jun 2022
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2018
Ceased 22 Jun 2022
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2024
AAAnnual Accounts
Legacy
12 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 July 2024
GUARANTEE2GUARANTEE2
Legacy
12 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 January 2024
SH19Statement of Capital
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
10 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 March 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
2 March 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
28 February 2022
RP04SH01RP04SH01
Resolution
15 February 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
4 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
27 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2020
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
18 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2019
AAAnnual Accounts
Legacy
24 May 2019
RP04CS01RP04CS01
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 January 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 November 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
12 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Incorporation Company
17 November 2017
NEWINCIncorporation