TALKTALK TECHNOLOGY LIMITED

TALKTALK TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALKTALK TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03531818
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TALKTALK TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VARTEC TELECOM UK LIMITEDJan 08, 2004Jan 08, 2004
    VARTEC TELECOM (U.K.) LIMITEDMay 26, 1998May 26, 1998
    INVESTESTATE LIMITEDMar 20, 1998Mar 20, 1998

    What are the latest accounts for TALKTALK TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TALKTALK TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Phil John Eayres as a director on Mar 12, 2021

    2 pagesAP01

    Termination of appointment of Kate Ferry as a director on Mar 12, 2021

    1 pagesTM01

    Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR

    1 pagesAD03

    Register inspection address has been changed to 11 Evesham Street London W11 4AR

    1 pagesAD02

    Change of details for Talktalk Corporate Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on Apr 01, 2020

    1 pagesAD01

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 20, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Director's details changed for Mrs Tristia Adele Harrison on Sep 19, 2018

    2 pagesCH01

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Appointment of Mrs Kate Ferry as a director on Feb 27, 2018

    2 pagesAP01

    Appointment of Mrs Tristia Adele Harrison as a director on Feb 27, 2018

    2 pagesAP01

    Termination of appointment of Timothy Simon Morris as a director on Feb 27, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of TALKTALK TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    BritishSolicitor40239070005
    EAYRES, Phil John, Mr
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritishChief Financial Officer280803240001
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritishDirector183809010001
    BURNS, Richard Paul
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    Secretary
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    BritishAccountant101989590001
    HOFFMAN, Michael Gordon
    6406 Meadow Road
    Dallas
    Texas 75230
    Usa
    Secretary
    6406 Meadow Road
    Dallas
    Texas 75230
    Usa
    American58723860002
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    147076920001
    A G REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120002
    HS SECRETARIAL LIMITED
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    Secretary
    7 Spencer Parade
    NN1 5AB Northampton
    Northamptonshire
    72965600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER WALL, Michael Graeme
    77 Tavistock Road
    W11 London
    Director
    77 Tavistock Road
    W11 London
    BritishDirector111709200001
    ATKINSON, Hollis Ray
    6 Wooded Gate Drive
    Dallas 75230
    FOREIGN Texas Usa
    Director
    6 Wooded Gate Drive
    Dallas 75230
    FOREIGN Texas Usa
    AmericanTelecom Executive59986760001
    BURNS, Richard Paul
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    Director
    4 Cattle End
    Silverstone
    NN12 8UX Towcester
    Northamptonshire
    United KingdomBritishAccountant101989590001
    DORSMAN, Clive
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritishDirector152830010001
    EGGER, Gary Douglas
    1739 Crescent Lane
    Duncanville
    Texas 75137
    United States
    Director
    1739 Crescent Lane
    Duncanville
    Texas 75137
    United States
    AmericanExecutive88207260001
    FERRY, Kate
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritishCfo243737680001
    GOLDIE, David Carruth
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    EnglandBritishDirector67236850002
    HARDING, Diana Mary, Baroness
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritishCeo153345100001
    HOFFMAN, Michael Gordon
    4204 Rosa Court
    Dallas
    Texas
    75220
    Usa
    Director
    4204 Rosa Court
    Dallas
    Texas
    75220
    Usa
    AmericanTelecom Executive58723860001
    HUGHES, Ronald Lee
    100 Jenkins Road
    Aledo
    Texas 76008
    Usa
    Director
    100 Jenkins Road
    Aledo
    Texas 76008
    Usa
    AmericanTelecom Executive70848500001
    MCALEER, Kevin W
    17516 Oak Mount Place
    Dallas
    Texas 75229
    United States
    Director
    17516 Oak Mount Place
    Dallas
    Texas 75229
    United States
    AmericanExecutive90966440001
    MCARTHUR, Neil
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritishDirector17391500001
    MCLEISH, Alasdair
    6 The Green
    Church Stowe
    NN7 4SN Northampton
    Director
    6 The Green
    Church Stowe
    NN7 4SN Northampton
    United KingdomBritishDirector111164390001
    MITCHELL JR, Alvie Joe
    10235 Strait Lane
    TEXAS Dallas
    75229
    Usa
    Director
    10235 Strait Lane
    TEXAS Dallas
    75229
    Usa
    UsaTelecom Executive58487630002
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritishDirector40239070006
    SMELT, Richard John
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    Director
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    BritishDirector59819540003
    STIRLING, Amy
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritishFinance Director148673880001
    STONE, Jonathan Andrew
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritishDirector127631270001
    TARTE BOOTH, Michael
    Connaught House 4 Riley Road
    Tilehurst
    RG30 4UX Reading
    Berkshire
    Director
    Connaught House 4 Riley Road
    Tilehurst
    RG30 4UX Reading
    Berkshire
    BritishExecutive68045750001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TALKTALK TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Apr 06, 2016
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6755322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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