Background WavePink WaveYellow Wave

TALLON COMMODITIES LTD (10866487)

TALLON COMMODITIES LTD (10866487) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. TALLON COMMODITIES LTD has been registered for 8 years. Current directors include ANTONOPOULOS, Filimon, PRICE, Paul Kaine, ROMILLY, Peter Owen and 1 others.

Company Number
10866487
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
28 Queen Street, London, EC4R 1BB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANTONOPOULOS, Filimon, PRICE, Paul Kaine, ROMILLY, Peter Owen, TZANETAKIS, Petros
SIC Codes
64999, 66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLON COMMODITIES LTD

TALLON COMMODITIES LTD is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. TALLON COMMODITIES LTD was registered 8 years ago.(SIC: 64999, 66120)

Status

active

Active since 8 years ago

Company No

10866487

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

28 Queen Street London, EC4R 1BB,

Previous Addresses

67 Grosvenor Street London W1K 3JN England
From: 10 January 2023To: 3 January 2025
84 Brook Street London W1K 5EH United Kingdom
From: 8 October 2020To: 10 January 2023
8-10 Grosvenor Gardens London SW1W 0DH England
From: 14 July 2017To: 8 October 2020
Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jul 19
Owner Exit
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ANTONOPOULOS, Filimon

Active
Queen Street, LondonEC4R 1BB
Born December 1971
Director
Appointed 14 Jul 2017

PRICE, Paul Kaine

Active
Queen Street, LondonEC4R 1BB
Born May 1972
Director
Appointed 25 Sept 2018

ROMILLY, Peter Owen

Active
Queen Street, LondonEC4R 1BB
Born September 1965
Director
Appointed 14 Dec 2022

TZANETAKIS, Petros

Active
Queen Street, LondonEC4R 1BB
Born September 1955
Director
Appointed 13 May 2019

AFARA, Ibrahim

Resigned
Grosvenor Gardens, LondonSW1 W0DH
Born June 1966
Director
Appointed 14 Jul 2017
Resigned 29 Nov 2018

ARCHER, Paula Sophia Georgianna

Resigned
Grosvenor Gardens, LondonSW1 W0DH
Born October 1973
Director
Appointed 14 Jul 2017
Resigned 29 Nov 2018

BLYGHTON, Alan Dennis

Resigned
Brook Street, LondonW1K 5EH
Born March 1952
Director
Appointed 13 May 2019
Resigned 24 Mar 2022

FILIPPOU, Philippou Hadji

Resigned
Brook Street, LondonW1K 5EH
Born January 1953
Director
Appointed 13 May 2019
Resigned 24 Mar 2022

KONTOYIANNIS, Irene Caroline

Resigned
Brook Street, LondonW1K 5EH
Born January 1962
Director
Appointed 13 May 2019
Resigned 24 Jan 2022

TSOUVELEKAKIS, Dimitrios

Resigned
Brook Street, LondonW1K 5EH
Born October 1971
Director
Appointed 14 Jul 2017
Resigned 24 Jun 2022

Persons with significant control

4

2 Active
2 Ceased
58 Arch, Nicosia, 1075

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Ceased 20 Feb 2019
Irodou Attikou Street, Athens

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2019
Route, D'EschL2086

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
Ceased 20 Feb 2019

Filimon Antonopoulos

Active
Queen Street, LondonEC4R 1BB
Born December 1971

Nature of Control

Significant influence or control
Notified 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts Amended With Accounts Type Full
18 June 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 April 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
25 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement
1 March 2019
CS01Confirmation Statement
Resolution
27 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Incorporation Company
14 July 2017
NEWINCIncorporation