Background WavePink WaveYellow Wave

CANOPY CROPS LTD (14792163)

CANOPY CROPS LTD (14792163) is an active UK company. incorporated on 11 April 2023. with registered office in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. CANOPY CROPS LTD has been registered for 3 years. Current directors include EBDON, Thomas Andrew James, JONES, Christopher John, OUGH, David William.

Company Number
14792163
Status
active
Type
ltd
Incorporated
11 April 2023
Age
3 years
Address
N23 Upper North Block, Newton Abbot, TQ12 6NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
EBDON, Thomas Andrew James, JONES, Christopher John, OUGH, David William
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANOPY CROPS LTD

CANOPY CROPS LTD is an active company incorporated on 11 April 2023 with the registered office located in Newton Abbot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. CANOPY CROPS LTD was registered 3 years ago.(SIC: 46310)

Status

active

Active since 3 years ago

Company No

14792163

LTD Company

Age

3 Years

Incorporated 11 April 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

11 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 April 2026 (1 month ago)
Submitted on 24 April 2026 (1 month ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

O22 HOLDING CO 1 LTD
From: 11 April 2023To: 7 June 2023
Contact
Address

N23 Upper North Block Seale Hayne Newton Abbot, TQ12 6NQ,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 14 November 2024To: 11 February 2025
Aissela 46 High Street Esher Surrey KT10 9QY United Kingdom
From: 11 April 2023To: 14 November 2024
Timeline

5 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Jun 23
Funding Round
Sept 23
Loan Secured
Jan 24
New Owner
Apr 24
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

EBDON, Thomas Andrew James

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born October 1988
Director
Appointed 15 Jun 2023

JONES, Christopher John

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born August 1993
Director
Appointed 11 Apr 2023

OUGH, David William

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born May 1955
Director
Appointed 11 Apr 2023

Persons with significant control

2

Mr Thomas Andrew James Ebdon

Active
Upper North Block, Newton AbbotTQ12 6NQ
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Aug 2023
46 High Street, EsherKT10 9QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
24 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
7 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Memorandum Articles
6 September 2023
MAMA
Capital Name Of Class Of Shares
6 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 September 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2023
NEWINCIncorporation