Background WavePink WaveYellow Wave

TANNER KROLLE INTERNATIONAL UK LTD (10806194)

TANNER KROLLE INTERNATIONAL UK LTD (10806194) is an active UK company. incorporated on 6 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TANNER KROLLE INTERNATIONAL UK LTD has been registered for 8 years. Current directors include GRILLO, Gianluca, MOULD, Damian Ernest.

Company Number
10806194
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRILLO, Gianluca, MOULD, Damian Ernest
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNER KROLLE INTERNATIONAL UK LTD

TANNER KROLLE INTERNATIONAL UK LTD is an active company incorporated on 6 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TANNER KROLLE INTERNATIONAL UK LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10806194

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 28/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 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 June 2017To: 14 December 2020
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GRILLO, Gianluca

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

MOULD, Damian Ernest

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born April 1968
Director
Appointed 06 Jun 2017

BENJAMIN, Ben Judah

Resigned
Berkeley Square, LondonW1J 5AE
Born July 1977
Director
Appointed 06 Jun 2017
Resigned 06 Jun 2017

GENOVESE, John Franco

Resigned
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born July 1981
Director
Appointed 06 Jun 2017
Resigned 19 Jan 2026

TEDFORD, Alastair Galbraith

Resigned
Berkeley Square, LondonW1J 5AE
Born January 1958
Director
Appointed 06 Jun 2017
Resigned 06 Jun 2017

WEISENFELD, Jason

Resigned
Berkeley Square, LondonW1J 5AE
Born July 1966
Director
Appointed 06 Jun 2017
Resigned 06 Jun 2017

Persons with significant control

1

Connaught House, 1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Incorporation Company
6 June 2017
NEWINCIncorporation