Background WavePink WaveYellow Wave

DLT INTERNATIONAL (UK) LTD (03699878)

DLT INTERNATIONAL (UK) LTD (03699878) is an active UK company. incorporated on 22 January 1999. with registered office in 70 Portland Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DLT INTERNATIONAL (UK) LTD has been registered for 27 years. Current directors include TAMMAN, Daniele, TAMMAN, Jonathan Charles.

Company Number
03699878
Status
active
Type
ltd
Incorporated
22 January 1999
Age
27 years
Address
70 Portland Place, W1B 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAMMAN, Daniele, TAMMAN, Jonathan Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLT INTERNATIONAL (UK) LTD

DLT INTERNATIONAL (UK) LTD is an active company incorporated on 22 January 1999 with the registered office located in 70 Portland Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DLT INTERNATIONAL (UK) LTD was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03699878

LTD Company

Age

27 Years

Incorporated 22 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

IG INTERNATIONAL (UK) LIMITED
From: 29 April 1999To: 28 January 2013
LAWGRA (NO.523) LIMITED
From: 22 January 1999To: 29 April 1999
Contact
Address

70 Portland Place London , W1B 1NP,

Timeline

12 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jan 18
New Owner
Nov 19
Loan Secured
Feb 21
Director Left
Mar 23
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TAMMAN, Daniele

Active
Ground Floor, LondonW1B 1NP
Born June 1952
Director
Appointed 23 Apr 1999

TAMMAN, Jonathan Charles

Active
70 Portland PlaceW1B 1NP
Born July 1985
Director
Appointed 14 Jan 2013

DUFRESNE, Alison

Resigned
70 Portland PlaceW1B 1NP
Secretary
Appointed 23 Apr 1999
Resigned 31 Mar 2017

LAWGRAM DIRECTORS LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 22 Jan 1999
Resigned 23 Apr 1999

DUFRESNE, Alison

Resigned
70 Portland PlaceW1B 1NP
Born September 1952
Director
Appointed 23 Apr 1999
Resigned 31 Mar 2017

STORY, Anthony Neilson

Resigned
70 Portland PlaceW1B 1NP
Born April 1956
Director
Appointed 05 Dec 2003
Resigned 29 Dec 2017

STREET, Stephen Gregory

Resigned
10 English Street, LondonE3 4TA
Born December 1969
Director
Appointed 22 Jan 1999
Resigned 23 Apr 1999

TAMMAN, Caroline

Resigned
Portland Place, LondonW1B 1NP
Born October 1964
Director
Appointed 01 Mar 2007
Resigned 16 Jan 2013

TAMMAN, Yossi

Resigned
Portland Place, LondonW1B 1NP
Born October 1956
Director
Appointed 19 Apr 2017
Resigned 31 Dec 2022

TAMMAN, Yossi

Resigned
Grosvenor Gardens, LondonNW11 0HG
Born October 1956
Director
Appointed 07 Jul 2009
Resigned 04 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Daniele Tamman

Ceased
70 Portland PlaceW1B 1NP
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 21 Oct 2019
Ceased 24 Jun 2025

Mr Daniele Tamman

Active
70 Portland Place, LondonW1B 1NP
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 21 Oct 2019
Line Wall Road, Gibraltar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Certificate Change Of Name Company
28 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
353353
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
10 September 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
288cChange of Particulars
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Legacy
10 July 2008
288cChange of Particulars
Legacy
8 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
15 November 2006
287Change of Registered Office
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
353353
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
24 September 2004
244244
Legacy
22 July 2004
287Change of Registered Office
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
4 July 2003
225Change of Accounting Reference Date
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Legacy
28 March 2001
88(3)88(3)
Legacy
28 March 2001
88(2)R88(2)R
Legacy
1 March 2001
363sAnnual Return (shuttle)
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
225Change of Accounting Reference Date
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 1999
NEWINCIncorporation