TALKTALK HOLDINGS LIMITED

TALKTALK HOLDINGS LIMITED

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

    Company NameTALKTALK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12903683
    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 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 AddressNo

    What were the previous names of TALKTALK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOSCA IOM LIMITEDNov 11, 2020Nov 11, 2020
    TOSCA IOM BIDCO LIMITEDOct 30, 2020Oct 30, 2020
    DMWSL 934 LIMITEDSep 24, 2020Sep 24, 2020

    What are the latest accounts for TALKTALK HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 23, 2026
    Next Confirmation Statement DueOct 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2025
    OverdueNo

    What are the latest filings for TALKTALK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Confirmation statement made on Sep 23, 2025 with updates

    5 pagesCS01

    Group of companies' accounts made up to Feb 28, 2025

    91 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 19.95
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 04, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/12/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    91 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 8,265,231.2405
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 8,265,231.2405
    6 pagesSH01
    Annotations
    DateAnnotation
    Dec 27, 2024Clarification A second filed SH01 was registered on 27/12/24.

    Appointment of Mr Michael Robert Batty as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Roger William Taylor as a director on Dec 19, 2024

    1 pagesTM01

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

    1 pagesTM02

    legacy

    2 pagesSH20

    Statement of capital on Dec 23, 2024

    • Capital: GBP 8,265,231.24
    9 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be reduced 19/12/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 129036830003, created on Dec 19, 2024

    44 pagesMR01

    Termination of appointment of William Torquil Macnaughton as a director on Oct 21, 2024

    1 pagesTM01

    Group of companies' accounts made up to Feb 29, 2024

    93 pagesAA

    Confirmation statement made on Sep 23, 2024 with updates

    12 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Paul Joseph Reynolds as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Tristia Adele Harrison as a director on Aug 31, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Sep 23, 2022

    4 pagesRP04CS01

    Who are the officers of TALKTALK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATTY, Michael Robert
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish320214730001
    DUNSTONE, Charles William
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish281281310001
    HUGHES, Martin Brian
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish70086940003
    SCOTT, Steven
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish275580240001
    SMITH, James Donald
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish187747400004
    MORRIS, Timothy Simon
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Secretary
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    281282100001
    BARRON, Paul Thomas
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    EnglandBritish265929280001
    EAYRES, Phil John
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish280771730001
    GILDERSLEEVE, John
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish52936560002
    HARRISON, Tristia Adele, Dame
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish183809010001
    MACNAUGHTON, William Torquil
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    ScotlandBritish66183260002
    MACNEILL, Colin James
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    ScotlandBritish68503590003
    REYNOLDS, Paul Joseph
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    United KingdomBritish79330080002
    TAYLOR, Roger William
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish69496240002
    THACKRAY, Jonathan Giles
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Director
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    EnglandBritish300080510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Morgan Stanley Client Securities Nominees Limited
    Cabot Square
    E14 4QA London
    25
    United Kingdom
    Mar 12, 2021
    Cabot Square
    E14 4QA London
    25
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies - England And Wales
    Registration Number09655385
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Sir Charles William Dunstone
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    Mar 12, 2021
    Ordsall Lane
    M5 3TT Salford
    Soapworks
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Toscafund Asset Management Llp
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    Mar 12, 2021
    15 Marylebone Road
    5th Floor
    NW1 5JD London
    Ferguson House
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies - England And Wales
    Registration NumberOc320318
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Hsbc Global Custody Nominee (Uk) Limited
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Mar 12, 2021
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies - England And Wales
    Registration Number00228660
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Tosca Penta Im Investments Lp
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Mar 11, 2021
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Yes
    Legal FormPrivate Fund Limited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredRegistrar Of Companies - Scotland
    Registration NumberSl034731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Dec 09, 2020
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberSo302035
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Dec 09, 2020
    St. Vincent Street
    G2 5NE Glasgow
    150
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc417426
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martin Brian Hughes
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Oct 15, 2020
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06942099
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Oct 15, 2020
    90 Long Acre
    WC2E 9RA London
    7th Floor
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc320318
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dm Company Services (London) Limited
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Sep 24, 2020
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Level 13
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number02535994
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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