UKBizDB.co.uk

TALKTALK COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Talktalk Communications Limited. The company was founded 24 years ago and was given the registration number 03849133. The firm's registered office is in SALFORD. You can find them at Soapworks, Ordsall Lane, Salford, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TALKTALK COMMUNICATIONS LIMITED
Company Number:03849133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Secretary28 April 2006Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director27 January 2016Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director17 April 2023Active
18 Arlington Road, Cheadle, SK8 1LW

Secretary31 March 2003Active
Basement Flat, 2 Stephen Crescent, London, W2 5QT

Secretary24 April 2001Active
69 Queensmill Road, London, SW6 6JR

Secretary04 January 2000Active
5, Charlton, Hitchin, SG5 2AE

Secretary10 May 2000Active
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH

Secretary11 March 2010Active
17 Finches End, Walkern, Stevenage, SG2 7RG

Secretary11 September 2001Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary28 September 1999Active
77 Tavistock Road, London, W11

Director24 April 2001Active
11, Evesham Street, London, England, W11 4AR

Director31 December 2011Active
14 Bailey House Coleridge Gardens, 552 Kings Road, London, SW10 0RL

Director04 January 2000Active
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH

Director08 March 2016Active
Acton House, Acton, Newcastle Under Lyme, ST5 4EQ

Director31 March 2003Active
Lincoln Farmhouse, High Street, Standlake, OX8 7RH

Director22 December 2004Active
Basement Flat, 2 Stephen Crescent, London, W2 5QT

Director24 April 2001Active
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH

Director20 September 2010Active
1 Portal Way, London, W3 6RS

Director31 March 2003Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director12 March 2021Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director09 October 2017Active
7 Faircross Way, St. Albans, AL1 4RT

Director31 March 2003Active
11, Evesham Street, London, England, W11 4AR

Director20 September 2010Active
9 Victoria Road, Mortlake, London, SW14 8EX

Director05 May 2000Active
13 Merthyr Terrace, London, SW13 8DL

Director10 February 2000Active
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH

Director21 June 2010Active
11, Evesham Street, London, England, W11 4AR

Director26 July 2013Active
Rose Cottage Dam Head Lane, Rixton, Warrington, WA3 6LF

Director31 March 2003Active
Wey Cottage, Wey Road, Weybridge, KT13 8HN

Director31 March 2003Active
63 Thurleigh Road, London, SW12 8TZ

Director05 May 2000Active
11, Evesham Street, London, England, W11 4AR

Director06 January 2015Active
56, Belsize Avenue, London, United Kingdom, NW3 4AA

Director31 March 2003Active
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH

Director20 September 2010Active
Appletrees, 2 Beechwood Road, Beaconsfield, HP9 1HP

Director31 March 2003Active
Soapworks, Ordsall Lane, Salford, Salford, United Kingdom, M5 3TT

Director01 September 2022Active

People with Significant Control

Talktalk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-30Accounts

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-11-30Other

Legacy.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Incorporation

Memorandum articles.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-12-05Other

Legacy.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Change account reference date company current shortened.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.