Background WavePink WaveYellow Wave

TANNER KROLLE INTERNATIONAL LIMITED (09742958)

TANNER KROLLE INTERNATIONAL LIMITED (09742958) is an active UK company. incorporated on 21 August 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46240) and 1 other business activities. TANNER KROLLE INTERNATIONAL LIMITED has been registered for 10 years. Current directors include DI TOMMASO, Romano, GRILLO, Gianluca, KIM, Jennifer Eumie and 2 others.

Company Number
09742958
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46240)
Directors
DI TOMMASO, Romano, GRILLO, Gianluca, KIM, Jennifer Eumie, MOULD, William Benedict, TEDFORD, Alastair Galbraith
SIC Codes
46240, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNER KROLLE INTERNATIONAL LIMITED

TANNER KROLLE INTERNATIONAL LIMITED is an active company incorporated on 21 August 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46240) and 1 other business activity. TANNER KROLLE INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 46240, 47722)

Status

active

Active since 10 years ago

Company No

09742958

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 23/6

Overdue

9 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2025
Period: 1 July 2023 - 23 June 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 14 December 2020To: 1 October 2021
38 Berkeley Square London W1J 5AE United Kingdom
From: 6 April 2017To: 14 December 2020
9 Clifford Street London W1S 2FT United Kingdom
From: 21 August 2015To: 6 April 2017
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Share Issue
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Director Left
Feb 23
Owner Exit
Jul 23
Funding Round
Jul 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Jan 26
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DI TOMMASO, Romano

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born December 1989
Director
Appointed 09 Aug 2019

GRILLO, Gianluca

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born May 1981
Director
Appointed 19 Jan 2026

KIM, Jennifer Eumie

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born May 1995
Director
Appointed 08 Oct 2025

MOULD, William Benedict

Active
Mount Street, LondonW1K 3NT
Born July 1972
Director
Appointed 29 Sept 2025

TEDFORD, Alastair Galbraith

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born January 1958
Director
Appointed 14 Dec 2015

BENJAMIN, Ben Judah

Resigned
Berkeley Square, LondonW1J 5AE
Born July 1977
Director
Appointed 14 Dec 2015
Resigned 09 Aug 2019

GARDNER, David Scott

Resigned
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born September 1976
Director
Appointed 09 Aug 2019
Resigned 17 Feb 2023

GENOVESE, John Franco

Resigned
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1981
Director
Appointed 21 Aug 2015
Resigned 26 Sept 2025

MOULD, Damian Ernest

Resigned
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born April 1968
Director
Appointed 21 Aug 2015
Resigned 13 Sept 2025

WEISENFELD, Jason

Resigned
Berkeley Square, LondonW1J 5AE
Born July 1966
Director
Appointed 14 Dec 2015
Resigned 09 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jul 2023
Shepherd Market, LondonW1J 7PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2023
Fundings
Financials
Latest Activities

Filing History

66

Gazette Filings Brought Up To Date
10 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
20 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Capital Name Of Class Of Shares
7 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2015
RESOLUTIONSResolutions
Incorporation Company
21 August 2015
NEWINCIncorporation