UKBizDB.co.uk

TALKTALK TELECOM HOLDINGS LIMITED

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

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.

Company Information

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:
  • 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

Secretary24 May 2001Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director31 August 2017Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director17 April 2023Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary23 September 1996Active
17 Finches End, Walkern, Stevenage, SG2 7RG

Secretary06 June 2000Active
Flat 4 4 Roland Gardens, London, SW7 3PM

Secretary12 February 1997Active
Bradda Brae, Bradda East, Port Erin, IM9 6QB

Director30 March 2001Active
Shawcroft Farm, Holmes Chapel, Crewe, CW4 8DD

Director02 June 2003Active
1 Portal Way, London, W3 6RS

Director12 February 1997Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director12 March 2021Active
171 Victoria Street, London, SW1E 5NN

Director29 September 2005Active
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT

Director09 October 2017Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director23 September 1996Active
Caldrees Manor Abbey Street, Ickleton, Saffron Walden, CB10 1SS

Director02 June 2000Active
., Stonecroft, Firs Lane, Appleton, Warrington, WA4 5LD

Director28 July 2005Active
Flat G, 49 Wellington Street, London, WC2E 7BL

Director24 April 2007Active
48 Nassau Road, Barnes, SW13 9QE

Director03 April 2006Active
Old Ford Cottages, Dunsmore, Aylesbury, HP22 6QJ

Director04 November 1999Active
11, Evesham Street, London, United Kingdom, W11 4AR

Director26 July 2013Active
16 Sudbrooke Road, London, SW12 8TG

Director29 September 2005Active
Kimpton Park, Kimpton, Hitchin, SG4 8EG

Director30 November 2000Active
26, Gorst Road, London, SW11 6JE

Director01 November 2005Active
11, Evesham Street, London, United Kingdom, W11 4AR

Director29 March 2010Active
Heatherset, Cavendish Road St Georges Hill, Weybridge, KT13 0JY

Director17 January 2001Active
Chemin Des Laurelles 50, 1196 Gland, Switzerland,

Director12 February 1997Active
15 Rue Windsor, Neuilly, 92200, FOREIGN

Director02 June 2000Active
Suite 1115 28 Old Brompton Road, South Kensington, London, SW7 3BS

Director01 May 2002Active
63 Thurleigh Road, London, SW12 8TZ

Director27 April 2000Active
11, Evesham Street, London, United Kingdom, W11 4AR

Director25 May 2010Active
Appletrees, 2 Beechwood Road, Beaconsfield, HP9 1HP

Director09 February 2000Active
Soapworks, Ordsall Lane, Salford, Salford, United Kingdom, M5 3TT

Director01 September 2022Active
11, Evesham Street, London, W11 4AR

Director05 January 2015Active
48 Stapleton Hall Road, London, N4 3QG

Director02 June 2000Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2023-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-01Accounts

Legacy.

Download
2023-12-01Other

Legacy.

Download
2023-12-01Other

Legacy.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-22Incorporation

Memorandum articles.

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
2021-09-23Confirmation statement

Confirmation statement with 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.