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.
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 | : |
|
Registered Address | : | Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Secretary | 28 April 2006 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 27 January 2016 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 17 April 2023 | Active |
18 Arlington Road, Cheadle, SK8 1LW | Secretary | 31 March 2003 | Active |
Basement Flat, 2 Stephen Crescent, London, W2 5QT | Secretary | 24 April 2001 | Active |
69 Queensmill Road, London, SW6 6JR | Secretary | 04 January 2000 | Active |
5, Charlton, Hitchin, SG5 2AE | Secretary | 10 May 2000 | Active |
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH | Secretary | 11 March 2010 | Active |
17 Finches End, Walkern, Stevenage, SG2 7RG | Secretary | 11 September 2001 | Active |
New City House 71 Rivington Street, London, EC2A 3AY | Corporate Secretary | 28 September 1999 | Active |
77 Tavistock Road, London, W11 | Director | 24 April 2001 | Active |
11, Evesham Street, London, England, W11 4AR | Director | 31 December 2011 | Active |
14 Bailey House Coleridge Gardens, 552 Kings Road, London, SW10 0RL | Director | 04 January 2000 | Active |
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH | Director | 08 March 2016 | Active |
Acton House, Acton, Newcastle Under Lyme, ST5 4EQ | Director | 31 March 2003 | Active |
Lincoln Farmhouse, High Street, Standlake, OX8 7RH | Director | 22 December 2004 | Active |
Basement Flat, 2 Stephen Crescent, London, W2 5QT | Director | 24 April 2001 | Active |
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH | Director | 20 September 2010 | Active |
1 Portal Way, London, W3 6RS | Director | 31 March 2003 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 12 March 2021 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 09 October 2017 | Active |
7 Faircross Way, St. Albans, AL1 4RT | Director | 31 March 2003 | Active |
11, Evesham Street, London, England, W11 4AR | Director | 20 September 2010 | Active |
9 Victoria Road, Mortlake, London, SW14 8EX | Director | 05 May 2000 | Active |
13 Merthyr Terrace, London, SW13 8DL | Director | 10 February 2000 | Active |
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH | Director | 21 June 2010 | Active |
11, Evesham Street, London, England, W11 4AR | Director | 26 July 2013 | Active |
Rose Cottage Dam Head Lane, Rixton, Warrington, WA3 6LF | Director | 31 March 2003 | Active |
Wey Cottage, Wey Road, Weybridge, KT13 8HN | Director | 31 March 2003 | Active |
63 Thurleigh Road, London, SW12 8TZ | Director | 05 May 2000 | Active |
11, Evesham Street, London, England, W11 4AR | Director | 06 January 2015 | Active |
56, Belsize Avenue, London, United Kingdom, NW3 4AA | Director | 31 March 2003 | Active |
Stanford House, Garrett Field, Birchwood, Warrington, WA3 7BH | Director | 20 September 2010 | Active |
Appletrees, 2 Beechwood Road, Beaconsfield, HP9 1HP | Director | 31 March 2003 | Active |
Soapworks, Ordsall Lane, Salford, Salford, United Kingdom, M5 3TT | Director | 01 September 2022 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-30 | Accounts | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-11-30 | Other | Legacy. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Incorporation | Memorandum articles. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-05 | Accounts | Legacy. | Download |
2022-12-05 | Other | Legacy. | Download |
2022-12-05 | Other | Legacy. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Accounts | Change account reference date company current shortened. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.