CompanyTrack
C

CANOPY HOLDCO LIMITED

Active Altrincham

Other service activities n.e.c.

2 employees
Other service activities n.e.c.
C

CANOPY HOLDCO LIMITED

Other service activities n.e.c.

Founded 17 Nov 2017 Active Altrincham, United Kingdom 2 employees
Other service activities n.e.c.
Accounts Submitted 2 Jul 2025
Confirmation Statement Submitted 1 Dec 2025
Net assets £-19.39M £117.00K 2024 year on year
Total assets £75.18M £0.00 2024 year on year
Total Liabilities £94.57M £117.00K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom

Credit Report

Discover CANOPY HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

-£19.39M

Increased by £117.00k (+1%)

Total Liabilities

£94.57M

Decreased by £117.00k (-0%)

Turnover

N/A

Employees

2

Decreased by 1 (-33%)

Debt Ratio

126%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,020,205 Shares £2.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Nov 202020,205£41k£2.02
16 Nov 20202,000,000£2.00m£1

Officers

Officers

2 active 16 resigned
Status
Charlotte OwenDirectorBritishUnited Kingdom3821 Mar 2025Active
Graham DonoghueDirectorBritishEngland5227 Apr 2022Active

Shareholders

Shareholders (1)

Forge Holiday Group Ltd
100.0%
10030 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Forge Holiday Group Ltd

United Kingdom

Active
Notified 22 Jun 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Phoenix Equity Partners Limited

Ceased 12 Nov 2018

Ceased

Phoenix Equity Partners Group Limited

Ceased 22 Jun 2022

Ceased

Group Structure

Group Structure

FORGE HOLIDAY GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIESTHOLM MIDCO II LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIESTHOLM MIDCO LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
VITRUVIAN PARTNERS LLP united kingdom
CANOPY HOLDCO LIMITED Current Company
CANOPY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-16 with no updatesView(3 pages)
27 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Oct 2025OfficersTermination of Bruce James Mckendrick as director on 2025-10-02View(1 page)
2 Jul 2025OtherNotice of agreement to exemption from audit of accounts for period ending 30/09/24View(1 page)
2 Jul 2025AccountsAnnual accounts filedView(102 pages)
1 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-16 with no updates

27 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Oct 2025 Officers

Termination of Bruce James Mckendrick as director on 2025-10-02

2 Jul 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 30/09/24

2 Jul 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-16 with no updates

2 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 27 Nov 2025

Termination of Bruce James Mckendrick as director on 2025-10-02

4 months ago on 10 Oct 2025

Notice of agreement to exemption from audit of accounts for period ending 30/09/24

7 months ago on 2 Jul 2025

Annual accounts filed

7 months ago on 2 Jul 2025