TALKTALK CORPORATE LIMITED - SALFORD
Company Profile | Company Filings |
Overview
TALKTALK CORPORATE LIMITED is a Private Limited Company from SALFORD UNITED KINGDOM and has the status: Active.
TALKTALK CORPORATE LIMITED was incorporated 15 years ago on 21/11/2008 and has the registered number: 06755322. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TALKTALK CORPORATE LIMITED was incorporated 15 years ago on 21/11/2008 and has the registered number: 06755322. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
TALKTALK CORPORATE LIMITED - SALFORD
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
SOAPWORKS
SALFORD
M5 3TT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PIPEX UK HOLDINGS LIMITED (until 18/12/2009)
PIPEX UK HOLDINGS LIMITED (until 18/12/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES DONALD SMITH | Feb 1977 | British | Director | 2023-04-17 | CURRENT |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Secretary | 2009-07-03 | CURRENT |
TRISTIA ADELE HARRISON | Feb 1973 | British | Director | 2017-08-31 | CURRENT |
MR JONATHAN GILES THACKRAY | Dec 1973 | British | Director | 2022-09-01 UNTIL 2023-02-13 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Director | 2008-11-21 UNTIL 2008-11-21 | RESIGNED | ||
MR SCOTT MARSHALL | Secretary | 2010-03-11 UNTIL 2011-04-30 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2008-11-21 UNTIL 2008-11-21 | RESIGNED | ||
SCOTT BRADLEY MARSHALL | Jan 1970 | Secretary | 2008-11-21 UNTIL 2009-07-03 | RESIGNED | |
MR STEPHEN MAKIN | Sep 1969 | British | Director | 2013-07-26 UNTIL 2014-11-13 | RESIGNED |
MARY TURNER | Apr 1958 | Malaysian | Director | 2008-11-21 UNTIL 2009-07-03 | RESIGNED |
MR JAMES THOMAS | Jan 1969 | British | Director | 2009-12-18 UNTIL 2010-06-04 | RESIGNED |
MR IAIN WILLIAM TORRENS | Aug 1968 | British | Director | 2015-01-05 UNTIL 2017-08-31 | RESIGNED |
MR PHIL JOHN EAYRES | Feb 1969 | British | Director | 2021-03-12 UNTIL 2024-02-29 | RESIGNED |
MS AMY STIRLING | Aug 1969 | British | Director | 2009-07-03 UNTIL 2013-07-26 | RESIGNED |
MR TIMOTHY SIMON MORRIS | Sep 1964 | British | Director | 2013-07-08 UNTIL 2018-02-27 | RESIGNED |
MICHAEL JOHN HILL | Apr 1966 | British | Director | 2008-11-21 UNTIL 2009-07-03 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2008-11-21 UNTIL 2008-11-21 | RESIGNED | ||
MR MICHAEL PAUL HARRIS | Jun 1967 | British | Director | 2008-11-21 UNTIL 2008-11-21 | RESIGNED |
MR DAVID CARRUTH GOLDIE | Aug 1963 | British | Director | 2009-07-03 UNTIL 2013-09-27 | RESIGNED |
MRS KATE FERRY | Feb 1973 | British | Director | 2018-02-27 UNTIL 2021-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Talktalk Group Limited | 2016-04-06 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |