This company is commonly known as Talktalk Telecom Holdings Limited. The company was founded 27 years ago and was given the registration number 03253714. 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 TELECOM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03253714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1996 |
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 | 24 May 2001 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 31 August 2017 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 17 April 2023 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 23 September 1996 | Active |
17 Finches End, Walkern, Stevenage, SG2 7RG | Secretary | 06 June 2000 | Active |
Flat 4 4 Roland Gardens, London, SW7 3PM | Secretary | 12 February 1997 | Active |
Bradda Brae, Bradda East, Port Erin, IM9 6QB | Director | 30 March 2001 | Active |
Shawcroft Farm, Holmes Chapel, Crewe, CW4 8DD | Director | 02 June 2003 | Active |
1 Portal Way, London, W3 6RS | Director | 12 February 1997 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 12 March 2021 | Active |
171 Victoria Street, London, SW1E 5NN | Director | 29 September 2005 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 09 October 2017 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 23 September 1996 | Active |
Caldrees Manor Abbey Street, Ickleton, Saffron Walden, CB10 1SS | Director | 02 June 2000 | Active |
., Stonecroft, Firs Lane, Appleton, Warrington, WA4 5LD | Director | 28 July 2005 | Active |
Flat G, 49 Wellington Street, London, WC2E 7BL | Director | 24 April 2007 | Active |
48 Nassau Road, Barnes, SW13 9QE | Director | 03 April 2006 | Active |
Old Ford Cottages, Dunsmore, Aylesbury, HP22 6QJ | Director | 04 November 1999 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 26 July 2013 | Active |
16 Sudbrooke Road, London, SW12 8TG | Director | 29 September 2005 | Active |
Kimpton Park, Kimpton, Hitchin, SG4 8EG | Director | 30 November 2000 | Active |
26, Gorst Road, London, SW11 6JE | Director | 01 November 2005 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 29 March 2010 | Active |
Heatherset, Cavendish Road St Georges Hill, Weybridge, KT13 0JY | Director | 17 January 2001 | Active |
Chemin Des Laurelles 50, 1196 Gland, Switzerland, | Director | 12 February 1997 | Active |
15 Rue Windsor, Neuilly, 92200, FOREIGN | Director | 02 June 2000 | Active |
Suite 1115 28 Old Brompton Road, South Kensington, London, SW7 3BS | Director | 01 May 2002 | Active |
63 Thurleigh Road, London, SW12 8TZ | Director | 27 April 2000 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 25 May 2010 | Active |
Appletrees, 2 Beechwood Road, Beaconsfield, HP9 1HP | Director | 09 February 2000 | Active |
Soapworks, Ordsall Lane, Salford, Salford, United Kingdom, M5 3TT | Director | 01 September 2022 | Active |
11, Evesham Street, London, W11 4AR | Director | 05 January 2015 | Active |
48 Stapleton Hall Road, London, N4 3QG | Director | 02 June 2000 | Active |
Talktalk Telecom Group Plc | ||
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 |
2023-12-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-01 | Accounts | Legacy. | Download |
2023-12-01 | Other | Legacy. | Download |
2023-12-01 | Other | Legacy. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Resolution | Resolution. | Download |
2023-08-22 | Incorporation | Memorandum articles. | 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 |
2021-09-23 | Confirmation statement | Confirmation statement with 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.