TALKTALK BUSINESS (2CCH) LIMITED

TALKTALK BUSINESS (2CCH) LIMITED

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

    Company NameTALKTALK BUSINESS (2CCH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06479825
    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 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 AddressNo

    What were the previous names of TALKTALK BUSINESS (2CCH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPAL 2CCH LIMITEDOct 01, 2010Oct 01, 2010
    2 CIRCLES COMMUNICATIONS HOLDINGS LIMITEDMar 12, 2008Mar 12, 2008
    OVAL (2176) LIMITEDJan 22, 2008Jan 22, 2008

    What are the latest accounts for TALKTALK BUSINESS (2CCH) 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 BUSINESS (2CCH) LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2027
    Next Confirmation Statement DueFeb 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2026
    OverdueNo

    What are the latest filings for TALKTALK BUSINESS (2CCH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2026 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2025

    7 pagesAA

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

    2 pagesCH01

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

    1 pagesAD04

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01

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

    1 pagesTM02

    Accounts for a dormant company made up to Feb 29, 2024

    7 pagesAA

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

    2 pagesAP01

    Appointment of Mr James Donald Smith as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Clare Gosling as a director on Sep 01, 2024

    1 pagesTM01

    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

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    7 pagesAA

    Termination of appointment of Jonathan Giles Thackray as a director on Feb 13, 2023

    1 pagesTM01

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    7 pagesAA

    Appointment of Mr Jonathan Giles Thackray as a director on Sep 01, 2022

    2 pagesAP01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2021

    7 pagesAA

    Appointment of Ms Clare Gosling as a director on Nov 19, 2021

    2 pagesAP01

    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

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Who are the officers of TALKTALK BUSINESS (2CCH) 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
    COOK, Marion Louise
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Secretary
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    British112735080001
    COOK, Stephen William
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Secretary
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    British8941760004
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Secretary
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    151306470001
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    154268750001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BLIGH, Charles
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish166778010001
    BRANTON, Dean
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    United KingdomBritish205944660001
    COOK, Stephen William
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    Director
    9 Cunningham Hill Road
    AL1 5BX St Albans
    Hertfordshire
    United KingdomBritish8941760004
    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
    United KingdomBritish243737680001
    GOLDIE, David
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish67236850001
    GOSLING, Clare
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish289711560001
    HARDING, Diana Mary, Baroness
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish153345100001
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    LAWTON, Paul Stephen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish262931860001
    MCCONNELL, Stephen Phillip
    St. Stephens Avenue
    AL3 4AD St. Albans
    22
    Hertfordshire
    Director
    St. Stephens Avenue
    AL3 4AD St. Albans
    22
    Hertfordshire
    United KingdomBritish147525830001
    REID, Andrew Gordon
    Lynch Hill
    Kensworth
    LU6 3RD Dunstable
    South Riding 17-19
    Bedfordshire
    United Kingdom
    Director
    Lynch Hill
    Kensworth
    LU6 3RD Dunstable
    South Riding 17-19
    Bedfordshire
    United Kingdom
    EnglandBritish98004710002
    STIRLING, Amy
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish148673880001
    THACKRAY, Jonathan Giles, Mr
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    Salford
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish300088100001
    WILSON, Geoffrey Paul
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    United KingdomBritish55805310001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of TALKTALK BUSINESS (2CCH) 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 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