TALKTALK COMMUNICATIONS LIMITED
Overview
| Company Name | TALKTALK COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03849133 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 COMMUNICATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TALKTALK COMMUNICATIONS 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 COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPAL TELECOM LIMITED | Mar 31, 2003 | Mar 31, 2003 |
| FASTFIELD TRADING COMPANY LIMITED | Sep 28, 1999 | Sep 28, 1999 |
What are the latest accounts for TALKTALK COMMUNICATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for TALKTALK COMMUNICATIONS LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for TALKTALK COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 37 pages | AA | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr James Donald Smith on Dec 19, 2024 | 2 pages | CH01 | ||
Registration of charge 038491330007, created on Sep 30, 2025 | 35 pages | MR01 | ||
Confirmation statement made on Sep 28, 2025 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT | 1 pages | AD04 | ||
Registration of charge 038491330006, created on Aug 29, 2025 | 36 pages | MR01 | ||
Registration of charge 038491330005, created on Jul 31, 2025 | 34 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 35 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||
Registration of charge 038491330004, created on Dec 19, 2024 | 79 pages | MR01 | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Registration of charge 038491330003, created on Sep 01, 2024 | 58 pages | MR01 | ||
Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Phil John Eayres as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Who are the officers of TALKTALK COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Henry Jonathan | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 201206200001 | |||||
| DUNSTONE, Charles William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 281281310001 | |||||
| SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Scotland | British | 187747400004 | |||||
| BLUMENTHAL, William Michael | Secretary | 18 Arlington Road SK8 1LW Cheadle Cheshire | British | 35528610002 | ||||||
| COOKE, Clayton Bradley | Secretary | Basement Flat 2 Stephen Crescent W2 5QT London | Australian | 77218630001 | ||||||
| HAGAN, Kay | Secretary | 69 Queensmill Road SW6 6JR London | British | 63711280001 | ||||||
| HANLON, Alison Mary Josephine | Secretary | 5 Charlton SG5 2AE Hitchin Hertfordshire | British | 58362010001 | ||||||
| MARSHALL, Scott | Secretary | Stanford House, Garrett Field Birchwood WA3 7BH Warrington | 152637470001 | |||||||
| MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | British | 113903740001 | ||||||
| O'GORMAN, Timothy Joseph Gerard | Secretary | 17 Finches End Walkern SG2 7RG Stevenage Hertfordshire | British | 55241590003 | ||||||
| FORBES SECRETARIES LIMITED | Secretary | New City House 71 Rivington Street EC2A 3AY London | 67773790001 | |||||||
| ALEXANDER WALL, Michael Graeme | Director | 77 Tavistock Road W11 London | British | 111709200001 | ||||||
| BLIGH, Charles | Director | Evesham Street W11 4AR London 11 England | United Kingdom | British | 166778010001 | |||||
| BOADEN, Andrew George | Director | 14 Bailey House Coleridge Gardens 552 Kings Road SW10 0RL London | United Kingdom | British | 103786170001 | |||||
| BRANTON, Dean | Director | Stanford House, Garrett Field Birchwood WA3 7BH Warrington | United Kingdom | British | 205944660001 | |||||
| COCKER, Frank | Director | Acton House Acton ST5 4EQ Newcastle Under Lyme Staffordshire | British | 46263250002 | ||||||
| COLLIER, Richard John | Director | Lincoln Farmhouse High Street OX8 7RH Standlake Oxfordshire | United Kingdom | British | 68393200004 | |||||
| COOKE, Clayton Bradley | Director | Basement Flat 2 Stephen Crescent W2 5QT London | Australian | 77218630001 | ||||||
| DORSMAN, Clive | Director | Stanford House, Garrett Field Birchwood WA3 7BH Warrington | United Kingdom | British | 51112550001 | |||||
| DUNSTONE, Charles William, Sir | Director | 1 Portal Way W3 6RS London | Untied Kingdom | British | 43842070004 | |||||
| EAYRES, Phil John, Mr | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 280803240001 | |||||
| FERRY, Kate | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 238825140001 | |||||
| GOLDIE, David | Director | 7 Faircross Way AL1 4RT St. Albans Hertfordshire | United Kingdom | British | 67236850001 | |||||
| HARDING, Diana Mary, Baroness | Director | Evesham Street W11 4AR London 11 England | United Kingdom | British | 154733180001 | |||||
| HARRISON, Andrew John | Director | 9 Victoria Road Mortlake SW14 8EX London | British | 64951750003 | ||||||
| HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| HENRY, William Peter Mcrobbie | Director | 13 Merthyr Terrace SW13 8DL London | British | 68696030001 | ||||||
| LAWTON, Paul Stephen | Director | Stanford House, Garrett Field Birchwood WA3 7BH Warrington | United Kingdom | British | 262931860001 | |||||
| MAKIN, Steve | Director | Evesham Street W11 4AR London 11 England | United Kingdom | British | 180244030001 | |||||
| MCARTHUR, Neil | Director | Rose Cottage Dam Head Lane Rixton WA3 6LF Warrington Cheshire | United Kingdom | British | 17391500001 | |||||
| MORRIS, Timothy Simon | Director | Wey Cottage Wey Road KT13 8HN Weybridge Surrey | United Kingdom | British | 40239070005 | |||||
| SPRAY, Nigel Richard | Director | 63 Thurleigh Road SW12 8TZ London | United Kingdom | British | 68907550002 | |||||
| STEEN, Gary | Director | Evesham Street W11 4AR London 11 England | United Kingdom | British | 193867010001 | |||||
| STIRLING, Amy | Director | Belsize Avenue NW3 4AA London 56 United Kingdom | England | British | 148673880001 | |||||
| STONE, Jonathan Andrew | Director | Stanford House, Garrett Field Birchwood WA3 7BH Warrington | United Kingdom | British | 127631270001 |
Who are the persons with significant control of TALKTALK COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talktalk Group 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