DLT CAPITAL LTD

Register to unlock more data on OkredoRegister

DLT CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271023

Incorporation date

24/06/1988

Size

Group

Contacts

Registered address

Registered address

70 Portland Place, London W1B 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1988)
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/06/2025
Change of details for Mr Daniele Tamman as a person with significant control on 2021-01-06
dot icon25/06/2025
Change of details for Mr Daniele Tamman as a person with significant control on 2021-01-06
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon24/06/2025
Director's details changed for Mr Daniele Tamman on 2021-01-06
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon22/06/2023
Change of details for Daniel Leon Tamman as a person with significant control on 2023-01-01
dot icon22/06/2023
Director's details changed for Mr Daniel Leon Tamman on 2023-01-01
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon28/03/2023
Termination of appointment of Yossi Tamman as a director on 2022-12-31
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon24/06/2022
Director's details changed for Mr Yossi Tamman on 2022-06-14
dot icon05/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon04/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon07/11/2019
Notification of Daniel Leon Tamman as a person with significant control on 2019-10-21
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon09/08/2018
Director's details changed for Mr Daniel Tamman on 2018-06-21
dot icon02/01/2018
Appointment of Mr Daniel Tamman as a director on 2017-12-29
dot icon02/01/2018
Termination of appointment of Anthony Neilson Story as a director on 2017-12-29
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/08/2017
Withdrawal of a person with significant control statement on 2017-08-21
dot icon29/06/2017
Notification of Dlt Capital Group (International) Ltd as a person with significant control on 2016-04-06
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon19/04/2017
Appointment of Mr Yossi Tamman as a director on 2017-04-19
dot icon31/03/2017
Termination of appointment of Alison Dufresne as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Alison Dufresne as a secretary on 2017-03-31
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Jonathan Charles Tamman on 2016-06-14
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon29/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon23/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Daniele Tamman as a director
dot icon24/01/2013
Director's details changed for Mr Jonthan Charles Tamman on 2013-01-23
dot icon24/01/2013
Appointment of Mr Jonthan Charles Tamman as a director
dot icon24/01/2013
Appointment of Mr Jonthan Charles Tamman as a director
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Anthony Neilson Story on 2012-06-01
dot icon12/07/2012
Director's details changed for Mrs Alison Dufresne on 2012-06-01
dot icon14/04/2012
Certificate of change of name
dot icon04/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Director's details changed for Mr Daniele Leon Tamman on 2010-06-30
dot icon12/07/2010
Secretary's details changed for Alison Dufresne on 2010-06-30
dot icon16/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon14/07/2009
Location of debenture register
dot icon14/07/2009
Registered office changed on 14/07/2009 from 70 portland place london W1B 1NP
dot icon14/07/2009
Location of register of members
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Location of register of members
dot icon20/05/2008
Director appointed mr daniele leon tamman
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2ND floor, 111 baker street london W1U6SG
dot icon05/11/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 30/06/07; full list of members
dot icon05/07/2007
Location of register of members
dot icon05/07/2007
Location of debenture register
dot icon02/02/2007
Full accounts made up to 2005-12-31
dot icon15/11/2006
Registered office changed on 15/11/06 from: c/o goldberg linde 235 st john street london EC1 4NG
dot icon04/07/2006
Return made up to 30/06/06; full list of members
dot icon04/07/2006
Location of debenture register
dot icon04/07/2006
Location of register of members
dot icon05/05/2006
Auditor's resignation
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon21/07/2005
Return made up to 30/06/05; full list of members
dot icon29/03/2005
Full accounts made up to 2003-12-31
dot icon30/07/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2004
Registered office changed on 22/07/04 from: 70 portland place london W1B 1NP
dot icon20/11/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 30/06/03; full list of members
dot icon05/03/2003
Full accounts made up to 2001-12-31
dot icon30/07/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon19/07/2002
New director appointed
dot icon13/12/2001
Full accounts made up to 2000-12-31
dot icon26/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/09/2001
Full accounts made up to 1999-12-31
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: 16 berkeley street london W1X 5AE
dot icon21/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/07/2000
Return made up to 30/06/00; full list of members
dot icon04/05/2000
Full accounts made up to 1998-12-31
dot icon16/07/1999
Return made up to 30/06/99; no change of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon05/08/1998
New director appointed
dot icon28/07/1998
Return made up to 30/06/98; no change of members
dot icon04/07/1998
Director resigned
dot icon07/01/1998
Registered office changed on 07/01/98 from: 136 buckingham palace road london SW1W 9SA
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 30/06/97; full list of members
dot icon18/11/1996
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 30/06/96; no change of members
dot icon12/06/1996
Registered office changed on 12/06/96 from: intergen house 65-67 western road hove east sussex BN3 2JQ
dot icon25/05/1996
Registered office changed on 25/05/96 from: 54 pall mall london SW1Y 5JH
dot icon10/10/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
Return made up to 30/06/95; no change of members
dot icon30/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Return made up to 30/06/94; full list of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Return made up to 30/06/93; no change of members
dot icon09/11/1992
New director appointed
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
Return made up to 05/10/92; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon04/11/1991
Return made up to 27/09/91; full list of members
dot icon09/05/1991
New director appointed
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Director resigned
dot icon02/05/1991
Director resigned
dot icon19/12/1990
Full accounts made up to 1989-12-31
dot icon19/12/1990
Return made up to 09/10/90; full list of members
dot icon26/11/1990
Registered office changed on 26/11/90 from: 14-16 cockspur street london SW1Y 5BL
dot icon07/12/1989
Memorandum and Articles of Association
dot icon31/10/1989
New director appointed
dot icon10/10/1989
Certificate of change of name
dot icon10/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Return made up to 05/10/89; full list of members
dot icon23/06/1989
Certificate of change of name
dot icon20/01/1989
Accounting reference date notified as 31/12
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Director resigned;new director appointed
dot icon11/01/1989
Registered office changed on 11/01/89 from: 2 baches street london N1 6UB
dot icon06/01/1989
Memorandum and Articles of Association
dot icon30/12/1988
Resolutions
dot icon13/12/1988
Certificate of change of name
dot icon06/12/1988
Resolutions
dot icon24/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tamman, Daniele
Director
29/12/2017 - Present
4
Tamman, Jonathan Charles
Director
14/01/2013 - Present
5
Tamman, Yossi
Director
19/04/2017 - 31/12/2022
9
Tamman, Daniele Leon
Director
14/05/2008 - 15/04/2013
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DLT CAPITAL LTD

DLT CAPITAL LTD is an(a) Active company incorporated on 24/06/1988 with the registered office located at 70 Portland Place, London W1B 1NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DLT CAPITAL LTD?

toggle

DLT CAPITAL LTD is currently Active. It was registered on 24/06/1988 .

Where is DLT CAPITAL LTD located?

toggle

DLT CAPITAL LTD is registered at 70 Portland Place, London W1B 1NP.

What does DLT CAPITAL LTD do?

toggle

DLT CAPITAL LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DLT CAPITAL LTD?

toggle

The latest filing was on 29/09/2025: Group of companies' accounts made up to 2024-12-31.