Background WavePink WaveYellow Wave

CANOPY COLLECTIONS LTD (12699653)

CANOPY COLLECTIONS LTD (12699653) is an active UK company. incorporated on 26 June 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries. CANOPY COLLECTIONS LTD has been registered for 5 years. Current directors include CHIGNAC, Louise Jeanne, GANANSIA, Cecile Anne.

Company Number
12699653
Status
active
Type
ltd
Incorporated
26 June 2020
Age
5 years
Address
3 Bloomsbury Place, London, WC1A 2QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
Directors
CHIGNAC, Louise Jeanne, GANANSIA, Cecile Anne
SIC Codes
47781

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPY COLLECTIONS LTD

CANOPY COLLECTIONS LTD is an active company incorporated on 26 June 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries. CANOPY COLLECTIONS LTD was registered 5 years ago.(SIC: 47781)

Status

active

Active since 5 years ago

Company No

12699653

LTD Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

3 Bloomsbury Place London, WC1A 2QA,

Previous Addresses

Jubilee House 2 Jubilee Place London SW3 3TQ England
From: 4 May 2023To: 17 January 2025
99 Kings Road First Floor London SW3 4PA England
From: 26 June 2020To: 4 May 2023
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
May 22
Funding Round
Aug 23
Funding Round
May 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CREED TAX ADVISERS LTD

Active
Sandpit Road, DartfordDA1 5BU
Corporate secretary
Appointed 27 Jun 2022

CHIGNAC, Louise Jeanne

Active
Bloomsbury Place, LondonWC1A 2QA
Born February 1990
Director
Appointed 26 Jun 2020

GANANSIA, Cecile Anne

Active
Bloomsbury Place, LondonWC1A 2QA
Born March 1981
Director
Appointed 26 Jun 2020

AZOULAY, Philippe

Resigned
Kings Road, LondonSW3 4PA
Born September 1980
Director
Appointed 26 Jun 2020
Resigned 23 May 2022

Persons with significant control

2

Mrs Cecile Anne Ganansia

Active
Bloomsbury Place, LondonWC1A 2QA
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020

Miss Louise Jeanne Chignac

Active
Bloomsbury Place, LondonWC1A 2QA
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 May 2024
RP04CS01RP04CS01
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Resolution
13 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
26 June 2020
NEWINCIncorporation