Background WavePink WaveYellow Wave

DLT APPS LIMITED (11338721)

DLT APPS LIMITED (11338721) is an active UK company. incorporated on 1 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DLT APPS LIMITED has been registered for 7 years. Current directors include PULLA, Venkatesh Prasad, REYES, Santosh.

Company Number
11338721
Status
active
Type
ltd
Incorporated
1 May 2018
Age
7 years
Address
118 Pall Mall, London, SW1Y 5EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PULLA, Venkatesh Prasad, REYES, Santosh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLT APPS LIMITED

DLT APPS LIMITED is an active company incorporated on 1 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DLT APPS LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11338721

LTD Company

Age

7 Years

Incorporated 1 May 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

118 Pall Mall London, SW1Y 5EA,

Previous Addresses

Wework Moor Place 1 Fore Street Avenue London EC2Y 9DT England
From: 28 July 2023To: 21 January 2025
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 25 September 2020To: 28 July 2023
50 Colburn Avenue Pinner Harrow HA5 4PF
From: 18 January 2019To: 25 September 2020
46 Parham Drive Ilford Essex IG2 6NB United Kingdom
From: 1 May 2018To: 18 January 2019
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jul 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Share Issue
Oct 21
Director Left
Nov 21
Funding Round
Jan 23
New Owner
Jan 23
Owner Exit
Jun 23
Loan Secured
Sept 24
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PULLA, Venkatesh Prasad

Active
Pall Mall, LondonSW1Y 5EA
Born May 1976
Director
Appointed 06 Jul 2020

REYES, Santosh

Active
Pall Mall, LondonSW1Y 5EA
Born July 1977
Director
Appointed 01 Mar 2019

GOFFIN, Philip

Resigned
3-4 Holborn Circus, LondonEC1N 2HA
Born July 1967
Director
Appointed 06 Jul 2020
Resigned 01 May 2021

PULLA, Venkatesh

Resigned
Colburn Avenue, PinnerHA5 4PF
Born May 1973
Director
Appointed 01 May 2018
Resigned 01 Mar 2019

Persons with significant control

4

2 Active
2 Ceased

Santosh Reyes

Active
Thavies Inn House, LondonEC1N 2HA
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Jan 2023
Hazel Grove, OrpingtonBR6 8LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2020
Ceased 17 Mar 2023

Mr Santosh Reyes

Ceased
3-4 Holborn Circus, LondonEC1N 2HA
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 Jun 2020

Mr Venkatesh Prasad Pulla

Active
Pall Mall, LondonSW1Y 5EA
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Resolution
16 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Resolution
23 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Capital Alter Shares Subdivision
5 October 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Incorporation Company
1 May 2018
NEWINCIncorporation