TALKTALK TECHNOLOGY LIMITED
Overview
Company Name | TALKTALK TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03531818 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TALKTALK TECHNOLOGY LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TALKTALK TECHNOLOGY LIMITED located?
Registered Office Address | Soapworks Ordsall Lane M5 3TT Salford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TALKTALK TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
VARTEC TELECOM UK LIMITED | Jan 08, 2004 | Jan 08, 2004 |
VARTEC TELECOM (U.K.) LIMITED | May 26, 1998 | May 26, 1998 |
INVESTESTATE LIMITED | Mar 20, 1998 | Mar 20, 1998 |
What are the latest accounts for TALKTALK TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TALKTALK TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Phil John Eayres as a director on Mar 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Ferry as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 11 Evesham Street London W11 4AR | 1 pages | AD02 | ||||||||||
Change of details for Talktalk Corporate Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on Apr 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Tristia Adele Harrison on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Kate Ferry as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Tristia Adele Harrison as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Simon Morris as a director on Feb 27, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TALKTALK TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | British | Solicitor | 40239070005 | |||||
EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Chief Financial Officer | 280803240001 | ||||
HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | Director | 183809010001 | ||||
BURNS, Richard Paul | Secretary | 4 Cattle End Silverstone NN12 8UX Towcester Northamptonshire | British | Accountant | 101989590001 | |||||
HOFFMAN, Michael Gordon | Secretary | 6406 Meadow Road Dallas Texas 75230 Usa | American | 58723860002 | ||||||
MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 147076920001 | |||||||
A G REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120002 | |||||||
HS SECRETARIAL LIMITED | Secretary | 7 Spencer Parade NN1 5AB Northampton Northamptonshire | 72965600001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEXANDER WALL, Michael Graeme | Director | 77 Tavistock Road W11 London | British | Director | 111709200001 | |||||
ATKINSON, Hollis Ray | Director | 6 Wooded Gate Drive Dallas 75230 FOREIGN Texas Usa | American | Telecom Executive | 59986760001 | |||||
BURNS, Richard Paul | Director | 4 Cattle End Silverstone NN12 8UX Towcester Northamptonshire | United Kingdom | British | Accountant | 101989590001 | ||||
DORSMAN, Clive | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Director | 152830010001 | ||||
EGGER, Gary Douglas | Director | 1739 Crescent Lane Duncanville Texas 75137 United States | American | Executive | 88207260001 | |||||
FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | Cfo | 243737680001 | ||||
GOLDIE, David Carruth | Director | . Stonecroft, Firs Lane, Appleton WA4 5LD Warrington Cheshire | England | British | Director | 67236850002 | ||||
HARDING, Diana Mary, Baroness | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Ceo | 153345100001 | ||||
HOFFMAN, Michael Gordon | Director | 4204 Rosa Court Dallas Texas 75220 Usa | American | Telecom Executive | 58723860001 | |||||
HUGHES, Ronald Lee | Director | 100 Jenkins Road Aledo Texas 76008 Usa | American | Telecom Executive | 70848500001 | |||||
MCALEER, Kevin W | Director | 17516 Oak Mount Place Dallas Texas 75229 United States | American | Executive | 90966440001 | |||||
MCARTHUR, Neil | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Director | 17391500001 | ||||
MCLEISH, Alasdair | Director | 6 The Green Church Stowe NN7 4SN Northampton | United Kingdom | British | Director | 111164390001 | ||||
MITCHELL JR, Alvie Joe | Director | 10235 Strait Lane TEXAS Dallas 75229 Usa | Usa | Telecom Executive | 58487630002 | |||||
MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Director | 40239070006 | ||||
SMELT, Richard John | Director | Orchard House 100 High Street Wargrave RG10 8DE Reading Berkshire | British | Director | 59819540003 | |||||
STIRLING, Amy | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | Finance Director | 148673880001 | ||||
STONE, Jonathan Andrew | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | Director | 127631270001 | ||||
TARTE BOOTH, Michael | Director | Connaught House 4 Riley Road Tilehurst RG30 4UX Reading Berkshire | British | Executive | 68045750001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TALKTALK TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Talktalk Corporate Limited | Apr 06, 2016 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0