Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DLT INTERNATIONAL (UK) LTD
Company Information for

DLT INTERNATIONAL (UK) LTD

70 PORTLAND PLACE, LONDON, W1B 1NP,
Company Registration Number
03699878
Private Limited Company
Active

Company Overview

About Dlt International (uk) Ltd
DLT INTERNATIONAL (UK) LTD was founded on 1999-01-22 and has its registered office in . The organisation's status is listed as "Active". Dlt International (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DLT INTERNATIONAL (UK) LTD
 
Legal Registered Office
70 PORTLAND PLACE
LONDON
W1B 1NP
Other companies in W1B
 
Previous Names
IG INTERNATIONAL (UK) LIMITED28/01/2013
Filing Information
Company Number 03699878
Company ID Number 03699878
Date formed 1999-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 21:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DLT INTERNATIONAL (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DLT INTERNATIONAL (UK) LTD

Current Directors
Officer Role Date Appointed
DANIEL LEON TAMMAN
Director 1999-04-23
JONATHAN CHARLES TAMMAN
Director 2013-01-14
YOSSI TAMMAN
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NEILSON STORY
Director 2003-12-05 2017-12-29
ALISON DUFRESNE
Company Secretary 1999-04-23 2017-03-31
ALISON DUFRESNE
Director 1999-04-23 2017-03-31
YOSSI TAMMAN
Director 2009-07-07 2013-04-04
CAROLINE TAMMAN
Director 2007-03-01 2013-01-16
LAWGRAM DIRECTORS LIMITED
Company Secretary 1999-01-22 1999-04-23
STEPHEN GREGORY STREET
Director 1999-01-22 1999-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL LEON TAMMAN 15-17 ST SWITHIN'S LTD Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2015-02-10
DANIEL LEON TAMMAN DLT AVIATION (INTERNATIONAL) LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2015-04-28
DANIEL LEON TAMMAN I G HOLDINGS (UK) LIMITED Director 1992-02-15 CURRENT 1989-02-15 Active
JONATHAN CHARLES TAMMAN DLT CAPITAL LTD Director 2013-01-14 CURRENT 1988-06-24 Active
YOSSI TAMMAN DLT PROPERTY LTD Director 2017-12-29 CURRENT 1983-09-05 Active - Proposal to Strike off
YOSSI TAMMAN DLT YACHTING LTD Director 2017-12-29 CURRENT 2011-04-14 Active
YOSSI TAMMAN INTAGEN LTD Director 2017-12-29 CURRENT 1964-09-16 Active
YOSSI TAMMAN DLT INVESTMENTS LTD Director 2017-12-29 CURRENT 2011-03-16 Active - Proposal to Strike off
YOSSI TAMMAN TWELVE NESS WALK LIMITED Director 2017-12-22 CURRENT 2017-05-15 Active
YOSSI TAMMAN KINGSMILLS HOTEL (INVERNESS) LIMITED Director 2017-12-22 CURRENT 2007-06-12 Active
YOSSI TAMMAN KIN HOTEL (INVERNESS) LTD Director 2017-12-22 CURRENT 1989-11-09 Active
YOSSI TAMMAN DLT CAPITAL LTD Director 2017-04-19 CURRENT 1988-06-24 Active
YOSSI TAMMAN PATIO HOTELS (UK) LIMITED Director 2017-04-19 CURRENT 1989-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-21Change of details for Daniel Leon Tamman as a person with significant control on 2023-01-01
2023-06-21Director's details changed for Mr Daniel Leon Tamman on 2023-01-01
2023-03-28APPOINTMENT TERMINATED, DIRECTOR YOSSI TAMMAN
2023-03-28APPOINTMENT TERMINATED, DIRECTOR YOSSI TAMMAN
2022-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-06-24CH01Director's details changed for Mr Yossi Tamman on 2022-06-14
2021-12-20FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036998780002
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEON TAMMAN
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-08-09CH01Director's details changed for Mr Daniel Leon Tamman on 2018-06-21
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEILSON STORY
2017-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21PSC09Withdrawal of a person with significant control statement on 2017-08-21
2017-06-29PSC02Notification of Dlt C Apital Group (International) Ltd as a person with significant control on 2016-04-06
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-04-19AP01DIRECTOR APPOINTED MR YOSSI TAMMAN
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON DUFRESNE
2017-03-31TM02Termination of appointment of Alison Dufresne on 2017-03-31
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27CH01Director's details changed for Mr Jonathan Charles Tamman on 2016-06-14
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 250000
2016-06-27AR0112/06/16 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-30AR0112/06/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-30AR0112/06/14 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0112/06/13 ANNUAL RETURN FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR YOSSI TAMMAN
2013-01-28RES15CHANGE OF NAME 14/01/2013
2013-01-28CERTNMCompany name changed ig international (uk) LIMITED\certificate issued on 28/01/13
2013-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE TAMMAN
2013-01-24AP01DIRECTOR APPOINTED MR JONATHAN CHARLES TAMMAN
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOSSI TAMMAN / 20/09/2012
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NEILSON STORY / 01/09/2011
2012-07-12AR0128/06/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0128/06/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0128/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YOSSI TAMMAN / 28/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEON TAMMAN / 28/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TAMMAN / 28/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEILSON STORY / 28/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUFRESNE / 28/06/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON DUFRESNE / 28/06/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-14353LOCATION OF REGISTER OF MEMBERS
2009-07-14288aDIRECTOR APPOINTED MR YOSSI TAMMAN
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TAMMAN / 14/07/2008
2008-07-10363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-10353LOCATION OF REGISTER OF MEMBERS
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE TAMMAN / 09/07/2008
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 2ND FLOOR, 111 BAKER STREET LONDON W1U6SG
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-03-21288aNEW DIRECTOR APPOINTED
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: C/O GOLDBERG LINDE 235 ST JOHN STREET LONDON EC1 4NG
2006-07-19363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-19353LOCATION OF REGISTER OF MEMBERS
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-18363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 70 PORTLAND PLACE LONDON W1B 1NP
2004-02-23363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2004-01-06288aNEW DIRECTOR APPOINTED
2003-09-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-07-04225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-02-17363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-06363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-07-24287REGISTERED OFFICE CHANGED ON 24/07/01 FROM: INTERGEN HOUSE 65/67 WESTERN ROAD HOVE EAST SUSSEX BN3 2JQ
2001-03-2888(2)RAD 19/01/01--------- £ SI 249999@1
2001-03-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-03-01ORES04NC INC ALREADY ADJUSTED 19/01/01
2001-03-01123£ NC 10000/500000 19/01/01
2001-03-01363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DLT INTERNATIONAL (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DLT INTERNATIONAL (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DLT INTERNATIONAL (UK) LTD

Intangible Assets
Patents
We have not found any records of DLT INTERNATIONAL (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DLT INTERNATIONAL (UK) LTD
Trademarks
We have not found any records of DLT INTERNATIONAL (UK) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PROLIFE IT LTD 2007-06-06 Outstanding

We have found 1 mortgage charges which are owed to DLT INTERNATIONAL (UK) LTD

Income
Government Income
We have not found government income sources for DLT INTERNATIONAL (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DLT INTERNATIONAL (UK) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DLT INTERNATIONAL (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DLT INTERNATIONAL (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DLT INTERNATIONAL (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.