TALKTALK COMMUNICATIONS LIMITED

TALKTALK COMMUNICATIONS LIMITED

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

    Company NameTALKTALK COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03849133
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of TALKTALK COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPAL TELECOM LIMITEDMar 31, 2003Mar 31, 2003
    FASTFIELD TRADING COMPANY LIMITEDSep 28, 1999Sep 28, 1999

    What are the latest accounts for TALKTALK COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for TALKTALK COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for TALKTALK COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Feb 28, 2025

    37 pagesAA

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr James Donald Smith on Dec 19, 2024

    2 pagesCH01

    Registration of charge 038491330007, created on Sep 30, 2025

    35 pagesMR01

    Confirmation statement made on Sep 28, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT

    1 pagesAD04

    Registration of charge 038491330006, created on Aug 29, 2025

    36 pagesMR01

    Registration of charge 038491330005, created on Jul 31, 2025

    34 pagesMR01

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    35 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 100,001,000.01
    3 pagesSH01

    Registration of charge 038491330004, created on Dec 19, 2024

    79 pagesMR01

    legacy

    91 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024

    2 pagesAP01

    Registration of charge 038491330003, created on Sep 01, 2024

    58 pagesMR01

    Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Phil John Eayres as a director on Feb 29, 2024

    1 pagesTM01

    Who are the officers of TALKTALK COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish201206200001
    DUNSTONE, Charles William
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish281281310001
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish187747400004
    BLUMENTHAL, William Michael
    18 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    Secretary
    18 Arlington Road
    SK8 1LW Cheadle
    Cheshire
    British35528610002
    COOKE, Clayton Bradley
    Basement Flat
    2 Stephen Crescent
    W2 5QT London
    Secretary
    Basement Flat
    2 Stephen Crescent
    W2 5QT London
    Australian77218630001
    HAGAN, Kay
    69 Queensmill Road
    SW6 6JR London
    Secretary
    69 Queensmill Road
    SW6 6JR London
    British63711280001
    HANLON, Alison Mary Josephine
    5
    Charlton
    SG5 2AE Hitchin
    Hertfordshire
    Secretary
    5
    Charlton
    SG5 2AE Hitchin
    Hertfordshire
    British58362010001
    MARSHALL, Scott
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    Secretary
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    152637470001
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    British113903740001
    O'GORMAN, Timothy Joseph Gerard
    17 Finches End
    Walkern
    SG2 7RG Stevenage
    Hertfordshire
    Secretary
    17 Finches End
    Walkern
    SG2 7RG Stevenage
    Hertfordshire
    British55241590003
    FORBES SECRETARIES LIMITED
    New City House 71 Rivington Street
    EC2A 3AY London
    Secretary
    New City House 71 Rivington Street
    EC2A 3AY London
    67773790001
    ALEXANDER WALL, Michael Graeme
    77 Tavistock Road
    W11 London
    Director
    77 Tavistock Road
    W11 London
    British111709200001
    BLIGH, Charles
    Evesham Street
    W11 4AR London
    11
    England
    Director
    Evesham Street
    W11 4AR London
    11
    England
    United KingdomBritish166778010001
    BOADEN, Andrew George
    14 Bailey House Coleridge Gardens
    552 Kings Road
    SW10 0RL London
    Director
    14 Bailey House Coleridge Gardens
    552 Kings Road
    SW10 0RL London
    United KingdomBritish103786170001
    BRANTON, Dean
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    Director
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    United KingdomBritish205944660001
    COCKER, Frank
    Acton House
    Acton
    ST5 4EQ Newcastle Under Lyme
    Staffordshire
    Director
    Acton House
    Acton
    ST5 4EQ Newcastle Under Lyme
    Staffordshire
    British46263250002
    COLLIER, Richard John
    Lincoln Farmhouse
    High Street
    OX8 7RH Standlake
    Oxfordshire
    Director
    Lincoln Farmhouse
    High Street
    OX8 7RH Standlake
    Oxfordshire
    United KingdomBritish68393200004
    COOKE, Clayton Bradley
    Basement Flat
    2 Stephen Crescent
    W2 5QT London
    Director
    Basement Flat
    2 Stephen Crescent
    W2 5QT London
    Australian77218630001
    DORSMAN, Clive
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    Director
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    United KingdomBritish51112550001
    DUNSTONE, Charles William, Sir
    1 Portal Way
    W3 6RS London
    Director
    1 Portal Way
    W3 6RS London
    Untied KingdomBritish43842070004
    EAYRES, Phil John, Mr
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish280803240001
    FERRY, Kate
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish238825140001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    HARDING, Diana Mary, Baroness
    Evesham Street
    W11 4AR London
    11
    England
    Director
    Evesham Street
    W11 4AR London
    11
    England
    United KingdomBritish154733180001
    HARRISON, Andrew John
    9 Victoria Road
    Mortlake
    SW14 8EX London
    Director
    9 Victoria Road
    Mortlake
    SW14 8EX London
    British64951750003
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    HENRY, William Peter Mcrobbie
    13 Merthyr Terrace
    SW13 8DL London
    Director
    13 Merthyr Terrace
    SW13 8DL London
    British68696030001
    LAWTON, Paul Stephen
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    Director
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    United KingdomBritish262931860001
    MAKIN, Steve
    Evesham Street
    W11 4AR London
    11
    England
    Director
    Evesham Street
    W11 4AR London
    11
    England
    United KingdomBritish180244030001
    MCARTHUR, Neil
    Rose Cottage Dam Head Lane
    Rixton
    WA3 6LF Warrington
    Cheshire
    Director
    Rose Cottage Dam Head Lane
    Rixton
    WA3 6LF Warrington
    Cheshire
    United KingdomBritish17391500001
    MORRIS, Timothy Simon
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    Director
    Wey Cottage
    Wey Road
    KT13 8HN Weybridge
    Surrey
    United KingdomBritish40239070005
    SPRAY, Nigel Richard
    63 Thurleigh Road
    SW12 8TZ London
    Director
    63 Thurleigh Road
    SW12 8TZ London
    United KingdomBritish68907550002
    STEEN, Gary
    Evesham Street
    W11 4AR London
    11
    England
    Director
    Evesham Street
    W11 4AR London
    11
    England
    United KingdomBritish193867010001
    STIRLING, Amy
    Belsize Avenue
    NW3 4AA London
    56
    United Kingdom
    Director
    Belsize Avenue
    NW3 4AA London
    56
    United Kingdom
    EnglandBritish148673880001
    STONE, Jonathan Andrew
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    Director
    Stanford House, Garrett Field
    Birchwood
    WA3 7BH Warrington
    United KingdomBritish127631270001

    Who are the persons with significant control of TALKTALK COMMUNICATIONS 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 Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6534112
    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