Background WavePink WaveYellow Wave

WNC TANNER STREET CO LTD (09912733)

WNC TANNER STREET CO LTD (09912733) is an active UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WNC TANNER STREET CO LTD has been registered for 10 years. Current directors include COLES, Alfred Theodore, COLES, Joseph Tidboald, COLES, Matthew Selby and 2 others.

Company Number
09912733
Status
active
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLES, Alfred Theodore, COLES, Joseph Tidboald, COLES, Matthew Selby, COLES, Samuel, COLES, Walter Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WNC TANNER STREET CO LTD

WNC TANNER STREET CO LTD is an active company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WNC TANNER STREET CO LTD was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09912733

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

8 Deer Park Road London, SW19 3UU,

Previous Addresses

C/O Royds Llp 65 Carter Lane London EC4V 5HF United Kingdom
From: 11 December 2015To: 1 March 2017
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Dec 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

WILMOT, Chin Kan

Active
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 22 Feb 2017

COLES, Alfred Theodore

Active
Deer Park Road, LondonSW19 3UU
Born September 1970
Director
Appointed 11 Dec 2015

COLES, Joseph Tidboald

Active
Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 11 Dec 2015

COLES, Matthew Selby

Active
Deer Park Road, LondonSW19 3UU
Born September 1965
Director
Appointed 11 Dec 2015

COLES, Samuel

Active
Deer Park Road, LondonSW19 3UU
Born November 1963
Director
Appointed 11 Dec 2015

COLES, Walter Thomas

Active
Deer Park Road, LondonSW19 3UU
Born March 1959
Director
Appointed 11 Dec 2015

Persons with significant control

1

Mrs Chin Kan Wilmot

Active
Deer Park Road, LondonSW19 3UU
Born July 1962

Nature of Control

Right to appoint and remove directors
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Incorporation Company
11 December 2015
NEWINCIncorporation