Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Canopi Foundation 2
Canopi Foundation 2 is a dissolved company incorporated on 23 March 2004 with the registered office located in , . Canopi Foundation 2 was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 January 2026
(16 days ago)
Was
21 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05081333
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
21 years
Incorporated
23 March 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 May 2025
(8 months ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Canopi Foundation 2
Contact
Update Details
Address
Canopi
82 Tanner Street
London
SE1 3GN
England
Address changed on
14 Jun 2024
(1 year 7 months ago)
Previous address was
Canopi 7-14 Great Dover Street London SE1 4YR England
Companies in SE1 3GN
Telephone
02072508000
Email
Available in Endole App
Website
Can-mezzanine.org.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Jyotsna Jagmohan Chandrani
Director • British • Lives in England • Born in Nov 1983
Russell Holmes Thompson
Director • British • Lives in England • Born in Jan 1956
Miles Nicholas Donohoe
Director • British • Lives in England • Born in May 1979
Stuart Phillip Dawson
Director • British • Lives in England • Born in Feb 1978
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Canopi Foundation
Stuart Phillip Dawson and Russell Holmes Thompson are mutual people.
Active
Education Saves Lives
Stuart Phillip Dawson and Russell Holmes Thompson are mutual people.
Active
Canopi Foundation 1
Stuart Phillip Dawson and Russell Holmes Thompson are mutual people.
Active
Thompson Meredith Associates Ltd
Russell Holmes Thompson is a mutual person.
Active
Jpes Partners Limited
Miles Nicholas Donohoe is a mutual person.
Active
E-MRM Ltd
Stuart Phillip Dawson is a mutual person.
Active
Kingswood Trust
Russell Holmes Thompson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£435
Decreased by £38.69K (-99%)
Turnover
£454
Decreased by £3.3K (-88%)
Employees
Unreported
Same as previous period
Total Assets
£8.61K
Decreased by £38.44K (-82%)
Total Liabilities
-£3K
Decreased by £320.16K (-99%)
Net Assets
£5.61K
Increased by £281.72K (-102%)
Debt Ratio (%)
35%
Decreased by 652.02% (-95%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
16 Days Ago on 6 Jan 2026
Voluntary Strike-Off Suspended
2 Months Ago on 11 Nov 2025
Voluntary Gazette Notice
3 Months Ago on 21 Oct 2025
Application To Strike Off
3 Months Ago on 9 Oct 2025
Matthew James Sampson Resigned
7 Months Ago on 30 May 2025
Confirmation Submitted
8 Months Ago on 6 May 2025
Small Accounts Submitted
1 Year 1 Month Ago on 12 Dec 2024
Registered Address Changed
1 Year 7 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Apr 2024
Get Alerts
Get Credit Report
Discover Canopi Foundation 2's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Jan 2026
Voluntary strike-off action has been suspended
Submitted on 11 Nov 2025
First Gazette notice for voluntary strike-off
Submitted on 21 Oct 2025
Application to strike the company off the register
Submitted on 9 Oct 2025
Termination of appointment of Matthew James Sampson as a director on 30 May 2025
Submitted on 4 Jun 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 6 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 12 Dec 2024
Registered office address changed from Canopi 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on 14 June 2024
Submitted on 14 Jun 2024
Confirmation statement made on 2 May 2024 with no updates
Submitted on 2 May 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 27 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs