DLT INTERNATIONAL (UK) LTD

Register to unlock more data on OkredoRegister

DLT INTERNATIONAL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699878

Incorporation date

22/01/1999

Size

Small

Contacts

Registered address

Registered address

70 Portland Place, London, W1B 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon22/12/2025
Accounts for a small company 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
Director's details changed for Mr Daniele Tamman on 2021-01-06
dot icon24/06/2025
Notification of Daniele Tamman as a person with significant control on 2019-10-21
dot icon24/06/2025
Cessation of Daniele Tamman as a person with significant control on 2025-06-24
dot icon24/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon11/12/2024
Accounts for a small company made up to 2023-12-31
dot icon17/06/2024
Director's details changed for Mr Daniele Tamman on 2024-06-15
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon21/06/2023
Change of details for Daniel Leon Tamman as a person with significant control on 2023-01-01
dot icon21/06/2023
Director's details changed for Mr Daniel Leon Tamman on 2023-01-01
dot icon28/03/2023
Termination of appointment of Yossi Tamman as a director on 2022-12-31
dot icon24/11/2022
Accounts for a small company made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon24/06/2022
Director's details changed for Mr Yossi Tamman on 2022-06-14
dot icon20/12/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon24/03/2021
Accounts for a small company made up to 2019-12-31
dot icon22/02/2021
Registration of charge 036998780002, created on 2021-02-19
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon07/11/2019
Notification of Daniel Leon Tamman as a person with significant control on 2019-10-21
dot icon26/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon09/10/2018
Accounts for a small company 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 Leon Tamman on 2018-06-21
dot icon02/01/2018
Termination of appointment of Anthony Neilson Story as a director on 2017-12-29
dot icon09/10/2017
Accounts for a small company 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 C Apital 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 icon10/10/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Director's details changed for Mr Jonathan Charles Tamman on 2016-06-14
dot icon27/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Yossi Tamman as a director
dot icon28/01/2013
Certificate of change of name
dot icon28/01/2013
Change of name notice
dot icon24/01/2013
Termination of appointment of Caroline Tamman as a director
dot icon24/01/2013
Appointment of Mr Jonathan Charles Tamman as a director
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/09/2012
Director's details changed for Mr Yossi Tamman on 2012-09-20
dot icon12/07/2012
Director's details changed for Mr Anthony Neilson Story on 2011-09-01
dot icon12/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon03/10/2011
Full 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 icon25/09/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Director's details changed for Caroline Tamman on 2010-06-28
dot icon01/07/2010
Director's details changed for Mr Daniel Leon Tamman on 2010-06-28
dot icon01/07/2010
Director's details changed for Alison Dufresne on 2010-06-28
dot icon01/07/2010
Secretary's details changed for Alison Dufresne on 2010-06-28
dot icon01/07/2010
Director's details changed for Mr Yossi Tamman on 2010-06-28
dot icon01/07/2010
Director's details changed for Anthony Neilson Story on 2010-06-28
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 28/06/09; full list of members
dot icon14/07/2009
Location of register of members
dot icon14/07/2009
Director appointed mr yossi tamman
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Director's change of particulars / caroline tamman / 14/07/2008
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon10/07/2008
Director's change of particulars / caroline tamman / 09/07/2008
dot icon08/11/2007
Registered office changed on 08/11/07 from: 2ND floor, 111 baker street london W1U6SG
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 28/06/07; full list of members
dot icon21/03/2007
New director appointed
dot icon31/01/2007
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 icon19/07/2006
Return made up to 28/06/06; full list of members
dot icon19/07/2006
Location of register of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Return made up to 22/01/06; full list of members
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon18/05/2005
Return made up to 22/01/05; full list of members
dot icon05/05/2005
Full accounts made up to 2003-12-31
dot icon24/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/07/2004
Registered office changed on 22/07/04 from: 70 portland place london W1B 1NP
dot icon23/02/2004
Return made up to 22/01/04; full list of members
dot icon06/01/2004
New director appointed
dot icon19/09/2003
Full accounts made up to 2002-06-30
dot icon04/07/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon17/02/2003
Return made up to 22/01/03; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2001-06-30
dot icon06/02/2002
Return made up to 22/01/02; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: intergen house 65/67 western road hove east sussex BN3 2JQ
dot icon28/03/2001
Particulars of contract relating to shares
dot icon28/03/2001
Ad 19/01/01--------- £ si 249999@1
dot icon01/03/2001
Return made up to 22/01/01; full list of members
dot icon01/03/2001
Resolutions
dot icon01/03/2001
£ nc 10000/500000 19/01/01
dot icon21/02/2001
Full accounts made up to 2000-06-30
dot icon28/02/2000
Return made up to 22/01/00; full list of members
dot icon05/12/1999
Accounting reference date extended from 31/01/00 to 30/06/00
dot icon09/05/1999
Secretary resigned
dot icon09/05/1999
Director resigned
dot icon09/05/1999
New secretary appointed;new director appointed
dot icon09/05/1999
New director appointed
dot icon28/04/1999
Certificate of change of name
dot icon22/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

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
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.50M
-
0.00
7.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Story, Anthony Neilson
Director
05/12/2003 - 29/12/2017
18
Tamman, Jonathan Charles
Director
14/01/2013 - Present
5
Tamman, Yossi
Director
19/04/2017 - 31/12/2022
9
Tamman, Daniele
Director
23/04/1999 - Present
3

Persons with Significant Control

3
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 INTERNATIONAL (UK) LTD

DLT INTERNATIONAL (UK) LTD is an(a) Active company incorporated on 22/01/1999 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 INTERNATIONAL (UK) LTD?

toggle

DLT INTERNATIONAL (UK) LTD is currently Active. It was registered on 22/01/1999 .

Where is DLT INTERNATIONAL (UK) LTD located?

toggle

DLT INTERNATIONAL (UK) LTD is registered at 70 Portland Place, London, W1B 1NP.

What does DLT INTERNATIONAL (UK) LTD do?

toggle

DLT INTERNATIONAL (UK) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DLT INTERNATIONAL (UK) LTD?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2024-12-31.