TALKTALK TELECOM LIMITED
Overview
| Company Name | TALKTALK TELECOM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04633015 |
| 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 TELECOM LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TALKTALK TELECOM 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 TELECOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPWCO 2 LIMITED | Jan 10, 2003 | Jan 10, 2003 |
What are the latest accounts for TALKTALK TELECOM 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 TELECOM LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for TALKTALK TELECOM LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||||||
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 | 35 pages | AA | ||||||
legacy | 89 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 | ||||||
Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT | 1 pages | AD04 | ||||||
Registration of charge 046330150009, created on Sep 30, 2025 | 35 pages | MR01 | ||||||
Registration of charge 046330150008, created on Aug 29, 2025 | 36 pages | MR01 | ||||||
Registration of charge 046330150007, created on Jul 31, 2025 | 34 pages | MR01 | ||||||
Second filing of Confirmation Statement dated Jan 10, 2025 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Jan 10, 2025 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||||||
Registration of charge 046330150006, created on Dec 19, 2024 | 79 pages | MR01 | ||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||||||
Notification of Talktalk Telecom Group Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||||||
Cessation of Talktalk Telecom Holdings Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||
Cessation of Talktalk Group Limited as a person with significant control on Dec 18, 2024 | 1 pages | PSC07 | ||||||
Notification of Talktalk Telecom Holdings Limited as a person with significant control on Dec 18, 2024 | 2 pages | PSC02 | ||||||
Statement of capital following an allotment of shares on Dec 17, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 17, 2024
| 3 pages | SH01 | ||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 31 pages | AA | ||||||
legacy | 91 pages | PARENT_ACC | ||||||
Who are the officers of TALKTALK TELECOM 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 | |||||
| KAZENEH, Shamim | Secretary | 36 Dairyman Close NW2 1EP London | British | 125719750001 | ||||||
| MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 147076630001 | |||||||
| MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | British | 40239070005 | ||||||
| O'GORMAN, Timothy Joseph Gerard | Secretary | 5 High Oaks Road AL8 7BJ Welwyn Garden City Hertfordshire | British | 55241590004 | ||||||
| ALEXANDER WALL, Michael Graeme | Director | 77 Tavistock Road W11 London | British | 111709200001 | ||||||
| BLIGH, Charles | Director | Evesham Street W11 4AR London The White Building England | United Kingdom | British | 187252030001 | |||||
| CLARKSON, Robert Patrick Kelvin | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 64463660004 | |||||
| COLLIER, Richard John | Director | Lincoln Farmhouse High Street OX8 7RH Standlake Oxfordshire | United Kingdom | British | 68393200004 | |||||
| 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 Carruth | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 67236850002 | |||||
| HARDING, Diana Mary, Baroness | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 153345100001 | |||||
| HARRISON, Tristia Adele | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 237743720001 | |||||
| MAKIN, Stephen | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 180045990001 | |||||
| MORRIS, Timothy Simon | Director | Evesham Street W11 4AR London 11 | United Kingdom | British | 40239070005 | |||||
| MORRIS, Timothy Simon | Director | Wey Cottage Wey Road KT13 8HN Weybridge Surrey | United Kingdom | British | 40239070005 | |||||
| MORRIS, Timothy Simon | Director | Wey Cottage Wey Road KT13 8HN Weybridge Surrey | United Kingdom | British | 40239070005 | |||||
| STIRLING, Amy | Director | Belsize Avenue NW3 4AA London 56 United Kingdom | England | British | 148673880001 | |||||
| TAYLOR, Roger William | Director | Appletrees 2 Beechwood Road HP9 1HP Beaconsfield Buckinghamshire | England | British | 69496240002 | |||||
| THACKRAY, Jonathan Giles, Mr | Director | Ordsall Lane Salford M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 300088100001 | |||||
| THOMAS, James | Director | 56 Stowe Road W12 8BW London | United Kingdom | British | 106656220001 | |||||
| TORRENS, Iain William | Director | Evesham Street W11 4AR London 11 | England | British | 120015110003 |
Who are the persons with significant control of TALKTALK TELECOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talktalk Telecom Group Limited | Dec 19, 2024 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Talktalk Telecom Holdings Limited | Dec 18, 2024 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Talktalk Group Limited | Apr 06, 2016 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Yes | ||||||||||
| |||||||||||||
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