TALKTALK BUSINESS (2CCH) LIMITED
Overview
| Company Name | TALKTALK BUSINESS (2CCH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06479825 |
| 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 BUSINESS (2CCH) LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TALKTALK BUSINESS (2CCH) 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 BUSINESS (2CCH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPAL 2CCH LIMITED | Oct 01, 2010 | Oct 01, 2010 |
| 2 CIRCLES COMMUNICATIONS HOLDINGS LIMITED | Mar 12, 2008 | Mar 12, 2008 |
| OVAL (2176) LIMITED | Jan 22, 2008 | Jan 22, 2008 |
What are the latest accounts for TALKTALK BUSINESS (2CCH) 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 BUSINESS (2CCH) LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for TALKTALK BUSINESS (2CCH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Jonathan Davies as a director on Jan 13, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Feb 28, 2025 | 7 pages | AA | ||
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 | ||
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||
Appointment of Mr Charles William Dunstone as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr James Donald Smith as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Clare Gosling as a director on Sep 01, 2024 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 7 pages | AA | ||
Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 7 pages | AA | ||
Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 7 pages | AA | ||
Appointment of Ms Clare Gosling as a director on Nov 19, 2021 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of TALKTALK BUSINESS (2CCH) 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 | |||||
| COOK, Marion Louise | Secretary | 9 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | British | 112735080001 | ||||||
| COOK, Stephen William | Secretary | 9 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | British | 8941760004 | ||||||
| MARSHALL, Scott | Secretary | Evesham Street W11 4AR London 11 United Kingdom | 151306470001 | |||||||
| MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | 154268750001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BLIGH, Charles | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 166778010001 | |||||
| BRANTON, Dean | Director | Evesham Street W11 4AR London 11 | United Kingdom | British | 205944660001 | |||||
| COOK, Stephen William | Director | 9 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | United Kingdom | British | 8941760004 | |||||
| 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 | United Kingdom | British | 243737680001 | |||||
| GOLDIE, David | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 67236850001 | |||||
| GOSLING, Clare | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 289711560001 | |||||
| HARDING, Diana Mary, Baroness | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 153345100001 | |||||
| HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| LAWTON, Paul Stephen | Director | Evesham Street W11 4AR London 11 United Kingdom | United Kingdom | British | 262931860001 | |||||
| MCCONNELL, Stephen Phillip | Director | St. Stephens Avenue AL3 4AD St. Albans 22 Hertfordshire | United Kingdom | British | 147525830001 | |||||
| REID, Andrew Gordon | Director | Lynch Hill Kensworth LU6 3RD Dunstable South Riding 17-19 Bedfordshire United Kingdom | England | British | 98004710002 | |||||
| STIRLING, Amy | Director | Evesham Street W11 4AR London 11 United Kingdom | England | British | 148673880001 | |||||
| THACKRAY, Jonathan Giles, Mr | Director | Ordsall Lane Salford M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 300088100001 | |||||
| WILSON, Geoffrey Paul | Director | 5 Northwood Rise DE6 1BF Ashbourne Derbyshire | United Kingdom | British | 55805310001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of TALKTALK BUSINESS (2CCH) 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