TALKTALK GROUP LIMITED

TALKTALK GROUP LIMITED

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

    Company NameTALKTALK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06534112
    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 GROUP LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TALKTALK GROUP LIMITED located?

    Registered Office Address
    Soapworks
    Ordsall Lane
    M5 3TT Salford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TALKTALK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPW TELECOMS HOLDINGS LIMITEDApr 09, 2008Apr 09, 2008
    CPWCO 12 LIMITEDMar 13, 2008Mar 13, 2008

    What are the latest accounts for TALKTALK GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for TALKTALK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Registration of charge 065341120008, created on Mar 02, 2026

    35 pagesMR01

    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

    30 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 065341120007, created on Sep 30, 2025

    35 pagesMR01

    Registration of charge 065341120006, created on Aug 29, 2025

    36 pagesMR01

    Registration of charge 065341120005, created on Jul 31, 2025

    34 pagesMR01

    Confirmation statement made on Mar 13, 2025 with updates

    4 pagesCS01

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

    1 pagesAD04

    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 2
    3 pagesSH01

    Registration of charge 065341120004, created on Dec 19, 2024

    78 pagesMR01

    Statement of capital following an allotment of shares on Dec 17, 2024

    • Capital: GBP 214,172,000.85
    5 pagesSH01

    Statement of capital on Dec 18, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 18/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Feb 29, 2024

    29 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of TALKTALK GROUP 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, Sir
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Untied KingdomBritish43842070006
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish187747400004
    KAZENEH, Shamim
    36 Dairyman Close
    NW2 1EP London
    Secretary
    36 Dairyman Close
    NW2 1EP London
    British125719750001
    MARSHALL, Scott
    Evesham Street
    W11 4AR London
    11
    Secretary
    Evesham Street
    W11 4AR London
    11
    British149968460001
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    British40239070005
    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 Carruth
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    .
    Stonecroft, Firs Lane, Appleton
    WA4 5LD Warrington
    Cheshire
    EnglandBritish67236850002
    HARRISON, Tristia Adele
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    KIRK, Mathew Owen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish116679710001
    MAKIN, Stephen
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    EnglandBritish180045990001
    MORRIS, Timothy Simon
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    Director
    Evesham Street
    W11 4AR London
    11
    United Kingdom
    United KingdomBritish40239070007
    STIRLING, Amy
    Belsize Avenue
    NW3 4AA London
    56
    Director
    Belsize Avenue
    NW3 4AA London
    56
    EnglandBritish148673880001
    TAYLOR, Roger William
    Appletrees
    2 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    Appletrees
    2 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    EnglandBritish69496240002
    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
    TORRENS, Iain William
    Evesham Street
    W11 4AR London
    11
    Director
    Evesham Street
    W11 4AR London
    11
    EnglandBritish120015110003

    Who are the persons with significant control of TALKTALK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evesham Street
    W11 4AR London
    11
    England
    Apr 06, 2016
    Evesham Street
    W11 4AR London
    11
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3253714
    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