TALKTALK HOLDINGS LIMITED
Overview
| Company Name | TALKTALK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12903683 |
| 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 HOLDINGS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TALKTALK HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOSCA IOM LIMITED | Nov 11, 2020 | Nov 11, 2020 |
| TOSCA IOM BIDCO LIMITED | Oct 30, 2020 | Oct 30, 2020 |
| DMWSL 934 LIMITED | Sep 24, 2020 | Sep 24, 2020 |
What are the latest accounts for TALKTALK HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 23, 2025 |
| Overdue | No |
What are the latest filings for TALKTALK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr James Donald Smith on Dec 19, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Confirmation statement made on Sep 23, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Feb 28, 2025 | 91 pages | AA | ||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Memorandum and Articles of Association | 91 pages | MA | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 19, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 6 pages | SH01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Appointment of Mr Michael Robert Batty as a director on Dec 19, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Roger William Taylor as a director on Dec 19, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Timothy Simon Morris as a secretary on Dec 19, 2024 | 1 pages | TM02 | ||||||||||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||||||||||
Statement of capital on Dec 23, 2024
| 9 pages | SH19 | ||||||||||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Registration of charge 129036830003, created on Dec 19, 2024 | 44 pages | MR01 | ||||||||||||||||||||||||||
Termination of appointment of William Torquil Macnaughton as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Feb 29, 2024 | 93 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Sep 23, 2024 with updates | 12 pages | CS01 | ||||||||||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||||||||||
Termination of appointment of Paul Joseph Reynolds as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Second filing of Confirmation Statement dated Sep 23, 2022 | 4 pages | RP04CS01 | ||||||||||||||||||||||||||
Who are the officers of TALKTALK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATTY, Michael Robert | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 320214730001 | |||||
| DUNSTONE, Charles William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 281281310001 | |||||
| HUGHES, Martin Brian | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 70086940003 | |||||
| SCOTT, Steven | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 275580240001 | |||||
| SMITH, James Donald | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Scotland | British | 187747400004 | |||||
| MORRIS, Timothy Simon | Secretary | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | 281282100001 | |||||||
| BARRON, Paul Thomas | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | England | British | 265929280001 | |||||
| EAYRES, Phil John | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 280771730001 | |||||
| GILDERSLEEVE, John | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 52936560002 | |||||
| HARRISON, Tristia Adele, Dame | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 183809010001 | |||||
| MACNAUGHTON, William Torquil | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | Scotland | British | 66183260002 | |||||
| MACNEILL, Colin James | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | Scotland | British | 68503590003 | |||||
| REYNOLDS, Paul Joseph | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | United Kingdom | British | 79330080002 | |||||
| TAYLOR, Roger William | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 69496240002 | |||||
| THACKRAY, Jonathan Giles | Director | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | England | British | 300080510001 |
Who are the persons with significant control of TALKTALK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morgan Stanley Client Securities Nominees Limited | Mar 12, 2021 | Cabot Square E14 4QA London 25 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Charles William Dunstone | Mar 12, 2021 | Ordsall Lane M5 3TT Salford Soapworks United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Toscafund Asset Management Llp | Mar 12, 2021 | 15 Marylebone Road 5th Floor NW1 5JD London Ferguson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hsbc Global Custody Nominee (Uk) Limited | Mar 12, 2021 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tosca Penta Im Investments Lp | Mar 11, 2021 | St. Vincent Street G2 5NE Glasgow 150 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Penta Capital Llp | Dec 09, 2020 | St. Vincent Street G2 5NE Glasgow 150 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Penta Investments Gp Limited | Dec 09, 2020 | St. Vincent Street G2 5NE Glasgow 150 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Brian Hughes | Oct 15, 2020 | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Toscafund Gp Limited | Oct 15, 2020 | 90 Long Acre WC2E 9RA London 7th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Toscafund Asset Management Llp | Oct 15, 2020 | 90 Long Acre WC2E 9RA London 7th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dm Company Services (London) Limited | Sep 24, 2020 | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 13 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