Background WavePink WaveYellow Wave

CANOPUS ESTATES LIMITED (13065140)

CANOPUS ESTATES LIMITED (13065140) is an active UK company. incorporated on 6 December 2020. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CANOPUS ESTATES LIMITED has been registered for 5 years. Current directors include LAND, Paul Douglas, WALTON, Richard Timothy.

Company Number
13065140
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAND, Paul Douglas, WALTON, Richard Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPUS ESTATES LIMITED

CANOPUS ESTATES LIMITED is an active company incorporated on 6 December 2020 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CANOPUS ESTATES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13065140

LTD Company

Age

5 Years

Incorporated 6 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SWELL VENTURES LIMITED
From: 6 December 2020To: 11 May 2021
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 December 2020To: 14 December 2020
Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
May 21
Funding Round
May 21
Director Joined
May 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAND, Paul Douglas

Active
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 14 Dec 2020

WALTON, Richard Timothy

Active
Cardale Park, HarrogateHG3 1GY
Born June 1967
Director
Appointed 07 May 2021

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Dec 2020
Resigned 14 Dec 2020

Persons with significant control

4

2 Active
2 Ceased
Elmsleigh Road, WadebridgePL27 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2021

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 07 May 2021
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Resolution
11 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 December 2020
NEWINCIncorporation