This company is commonly known as Talktalk Telecom Limited. The company was founded 21 years ago and was given the registration number 04633015. 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 LIMITED |
---|---|---|
Company Number | : | 04633015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2003 |
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 | 01 September 2003 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 20 September 2010 | Active |
Soapworks, Ordsall Lane, Salford, United Kingdom, M5 3TT | Director | 17 April 2023 | Active |
36 Dairyman Close, London, NW2 1EP | Secretary | 01 April 2008 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Secretary | 20 November 2009 | Active |
5 High Oaks Road, Welwyn Garden City, AL8 7BJ | Secretary | 10 January 2003 | Active |
77 Tavistock Road, London, W11 | Director | 01 September 2003 | Active |
The White Building, Evesham Street, London, England, W11 4AR | Director | 28 August 2014 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 20 September 2010 | Active |
Lincoln Farmhouse, High Street, Standlake, OX8 7RH | Director | 10 March 2006 | 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 |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 20 September 2010 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 20 September 2010 | Active |
11, Evesham Street, London, United Kingdom, W11 4AR | Director | 26 July 2013 | Active |
11, Evesham Street, London, W11 4AR | Director | 19 December 2014 | Active |
Wey Cottage, Wey Road, Weybridge, KT13 8HN | Director | 26 February 2009 | Active |
Wey Cottage, Wey Road, Weybridge, KT13 8HN | Director | 10 January 2003 | Active |
56, Belsize Avenue, London, United Kingdom, NW3 4AA | Director | 01 September 2003 | Active |
Appletrees, 2 Beechwood Road, Beaconsfield, HP9 1HP | Director | 01 September 2003 | Active |
Soapworks, Ordsall Lane, Salford, Salford, United Kingdom, M5 3TT | Director | 01 September 2022 | Active |
56 Stowe Road, London, W12 8BW | Director | 01 June 2005 | Active |
11, Evesham Street, London, W11 4AR | Director | 05 January 2015 | 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 |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-11-10 | 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 |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-01 | Accounts | Legacy. | Download |
2022-12-01 | Other | Legacy. | Download |
2022-12-01 | Other | Legacy. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | 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 |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.