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 1
Canopi Foundation 1 is an active company incorporated on 24 October 2006 with the registered office located in . Canopi Foundation 1 was registered 18 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
05976914
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
18 years
Incorporated
24 October 2006
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 May 2025
(4 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Canopi Foundation 1
Contact
Address
Canopi
82 Tanner Street
London
SE1 3GN
England
Address changed on
14 Jun 2024
(1 year 2 months ago)
Previous address was
Canopi 7-14 Great Dover Street London SE1 4YR England
Companies in
Telephone
02072508000
Email
Available in Endole App
Website
Can-online.org.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Russell Holmes Thompson
Director • Consultant • British • Lives in England • Born in Jan 1956
Jyotsna Jagmohan Chandrani
Director • Banking Professional • British • Lives in England • Born in Sep 1983
Miles Nicholas Donohoe
Director • Public Relations • British • Lives in England • Born in May 1979
Stuart Phillip Dawson
Director • Managing Director • British • Lives in England • Born in Feb 1978
Matthew James Sampson
Director • Chartered Surveyor • British • Lives in England • Born in Dec 1985
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
Miles Nicholas Donohoe, Russell Holmes Thompson, and 3 more are mutual people.
Active
Education Saves Lives
Miles Nicholas Donohoe, Russell Holmes Thompson, and 3 more are mutual people.
Active
Canopi Foundation 2
Miles Nicholas Donohoe, Russell Holmes Thompson, and 2 more 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
The Evidence Quarter C.I.C
Matthew James Sampson 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
£142.7K
Decreased by £281.26K (-66%)
Turnover
£2.25M
Increased by £169.48K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£653.31K
Decreased by £594.46K (-48%)
Total Liabilities
-£1.82M
Decreased by £540.11K (-23%)
Net Assets
-£1.17M
Decreased by £54.35K (+5%)
Debt Ratio (%)
279%
Increased by 89.69% (+47%)
See 10 Year Full Financials
Latest Activity
Matthew James Sampson Resigned
3 Months Ago on 30 May 2025
Confirmation Submitted
4 Months Ago on 6 May 2025
Small Accounts Submitted
8 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Jennifer Stafford Edwards Resigned
1 Year 6 Months Ago on 14 Feb 2024
Small Accounts Submitted
1 Year 8 Months Ago on 16 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 1 Dec 2023
Ms Jenny Stafford Edwards Details Changed
1 Year 9 Months Ago on 29 Nov 2023
Jyotsna Jagmohan Chandrani Appointed
1 Year 9 Months Ago on 22 Nov 2023
Get Alerts
Get Credit Report
Discover Canopi Foundation 1's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
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
Termination of appointment of Jennifer Stafford Edwards as a director on 14 February 2024
Submitted on 20 Mar 2024
Accounts for a small company made up to 31 March 2023
Submitted on 16 Dec 2023
Appointment of Jyotsna Jagmohan Chandrani as a director on 22 November 2023
Submitted on 6 Dec 2023
Confirmation statement made on 21 October 2023 with no updates
Submitted on 1 Dec 2023
Director's details changed for Ms Jenny Stafford Edwards on 29 November 2023
Submitted on 29 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs