Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALKTALK COMMUNICATIONS LIMITED
Company Information for

TALKTALK COMMUNICATIONS LIMITED

SOAPWORKS, ORDSALL LANE, SALFORD, M5 3TT,
Company Registration Number
03849133
Private Limited Company
Active

Company Overview

About Talktalk Communications Ltd
TALKTALK COMMUNICATIONS LIMITED was founded on 1999-09-28 and has its registered office in Salford. The organisation's status is listed as "Active". Talktalk Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TALKTALK COMMUNICATIONS LIMITED
 
Legal Registered Office
SOAPWORKS
ORDSALL LANE
SALFORD
M5 3TT
Other companies in WA3
 
Previous Names
OPAL TELECOM LIMITED01/04/2011
Filing Information
Company Number 03849133
Company ID Number 03849133
Date formed 1999-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 17:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALKTALK COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TALKTALK COMMUNICATIONS LIMITED
The following companies were found which have the same name as TALKTALK COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TALKTALK COMMUNICATIONS PTY LTD ACT 2602 Active Company formed on the 2008-01-14

Company Officers of TALKTALK COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON MORRIS
Company Secretary 2006-04-28
KATE FERRY
Director 2017-10-09
TRISTIA ADELE HARRISON
Director 2016-01-27
GARY STEEN
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES BLIGH
Director 2011-12-31 2018-06-30
IAIN WILLIAM TORRENS
Director 2015-01-05 2017-08-31
DIANA MARY HARDING
Director 2010-09-20 2017-05-10
DEAN BRANTON
Director 2016-03-08 2016-12-02
STEVE MAKIN
Director 2013-07-26 2014-11-13
CLIVE DORSMAN
Director 2010-09-20 2014-07-01
DAVID GOLDIE
Director 2003-03-31 2013-09-27
AMY STIRLING
Director 2003-03-31 2013-07-26
JONATHAN ANDREW STONE
Director 2010-09-20 2013-03-07
PAUL STEPHEN LAWTON
Director 2010-06-21 2011-12-31
SCOTT MARSHALL
Company Secretary 2010-03-11 2011-04-30
NEIL MCARTHUR
Director 2003-03-31 2010-09-20
TIMOTHY SIMON MORRIS
Director 2003-03-31 2010-09-20
CHARLES WILLIAM DUNSTONE
Director 2003-03-31 2010-01-25
RICHARD JOHN COLLIER
Director 2004-12-22 2010-01-21
ROGER WILLIAM TAYLOR
Director 2003-03-31 2009-07-31
WILLIAM MICHAEL BLUMENTHAL
Company Secretary 2003-03-31 2006-04-28
FRANK COCKER
Director 2003-03-31 2005-05-02
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2001-09-11 2003-03-31
MICHAEL GRAEME ALEXANDER WALL
Director 2001-04-24 2003-03-31
ANDREW JOHN HARRISON
Director 2000-05-05 2003-03-31
NIGEL RICHARD SPRAY
Director 2000-05-05 2003-03-31
CLAYTON BRADLEY COOKE
Company Secretary 2001-04-24 2001-09-11
CLAYTON BRADLEY COOKE
Director 2001-04-24 2001-09-11
WILLIAM PETER MCROBBIE HENRY
Director 2000-02-10 2001-09-11
DAVID ANDREW THATCHER
Director 2001-04-25 2001-09-11
ALISON MARY JOSEPHINE HANLON
Company Secretary 2000-05-10 2001-04-24
ANDREW GEORGE BOADEN
Director 2000-01-04 2001-04-24
KAY HAGAN
Company Secretary 2000-01-04 2000-05-09
FORBES SECRETARIES LIMITED
Company Secretary 1999-09-28 2000-01-04
FORBES NOMINEES LIMITED
Director 1999-09-28 2000-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE FERRY TREETOP TELECOM LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
KATE FERRY TALKTALK BUSINESS DIRECT LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
KATE FERRY TALKTALK GROUP LIMITED Director 2017-10-09 CURRENT 2008-03-13 Active
KATE FERRY TALKTALK TELECOM GROUP LIMITED Director 2017-10-09 CURRENT 2009-12-15 Active
KATE FERRY TALKTALK TELECOM HOLDINGS LIMITED Director 2017-10-09 CURRENT 1996-09-23 Active
KATE FERRY TALKTALK TELECOM LIMITED Director 2017-10-09 CURRENT 2003-01-10 Active
TRISTIA ADELE HARRISON ADVENTURE TELECOM LTD Director 2018-06-30 CURRENT 2017-05-31 Active
TRISTIA ADELE HARRISON TREETOP TELECOM LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
TRISTIA ADELE HARRISON TALKTALK BUSINESS DIRECT LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
TRISTIA ADELE HARRISON OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
TRISTIA ADELE HARRISON CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
TRISTIA ADELE HARRISON VIDEO NETWORKS LIMITED Director 2018-02-27 CURRENT 1992-08-19 Active
TRISTIA ADELE HARRISON TALKTALK TECHNOLOGY LIMITED Director 2018-02-27 CURRENT 1998-03-20 Active - Proposal to Strike off
TRISTIA ADELE HARRISON WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
TRISTIA ADELE HARRISON PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
TRISTIA ADELE HARRISON TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
TRISTIA ADELE HARRISON TALKTALK RB LIMITED Director 2018-02-27 CURRENT 2004-08-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
TRISTIA ADELE HARRISON V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
TRISTIA ADELE HARRISON TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
TRISTIA ADELE HARRISON OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
TRISTIA ADELE HARRISON CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
TRISTIA ADELE HARRISON FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON BOLT PRO TEM LIMITED Director 2017-12-20 CURRENT 2014-04-03 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-09-23 Active
TRISTIA ADELE HARRISON TIPICALL LIMITED Director 2017-05-10 CURRENT 1996-06-21 Active
TRISTIA ADELE HARRISON TALKTALK BRANDS LIMITED Director 2017-05-10 CURRENT 2006-06-08 Active
TRISTIA ADELE HARRISON TALKTALK BUSINESS (2CCH) LIMITED Director 2017-05-10 CURRENT 2008-01-22 Active
TRISTIA ADELE HARRISON TALKTALK TV ENTERTAINMENT LIMITED Director 2015-01-07 CURRENT 2006-05-25 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM GROUP LIMITED Director 2014-06-03 CURRENT 2009-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-05DIRECTOR APPOINTED MR CHARLES WILLIAM DUNSTONE
2024-09-04REGISTRATION OF A CHARGE / CHARGE CODE 038491330003
2024-09-02APPOINTMENT TERMINATED, DIRECTOR TRISTIA ADELE HARRISON
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHIL JOHN EAYRES
2023-11-30Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-30Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-11-30Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-11-30Audit exemption subsidiary accounts made up to 2023-02-28
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-08-22Resolutions passed:<ul><li>Resolution Company business 04/08/2023<li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-08-11REGISTRATION OF A CHARGE / CHARGE CODE 038491330002
2023-04-25DIRECTOR APPOINTED MR JAMES DONALD SMITH
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES THACKRAY
2022-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-14DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-09-14AP01DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2021-12-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038491330001
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2021-01-11AA01Current accounting period shortened from 31/03/21 TO 28/02/21
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-04-17AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
2020-04-02PSC05Change of details for Talktalk Group Limited as a person with significant control on 2020-04-01
2020-04-01AD02Register inspection address changed to 11 Evesham Street London W11 4AR
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 11 Evesham Street London W11 4AR England
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEEN
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIGH
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-10AP01DIRECTOR APPOINTED MRS KATE FERRY
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM TORRENS
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MARY HARDING
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 11 Evesham Street Evesham Street London W11 4AR England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Stanford House, Garrett Field Birchwood Warrington WA3 7BH
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BRANTON
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100001000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-09AP01DIRECTOR APPOINTED MR DEAN BRANTON
2016-01-27AP01DIRECTOR APPOINTED TRISTIA ADELE HARRISON
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAUL WILSON
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100001000
2015-10-27AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-05CH01Director's details changed for Mr Iain William Torrens on 2015-02-03
2015-01-16AP01DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS
2015-01-06AP01DIRECTOR APPOINTED MR GARY STEEN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DORSMAN
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100001000
2014-10-13AR0128/09/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 100001000
2013-11-22AR0128/09/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0128/09/09 FULL LIST AMEND
2013-08-30RP04SECOND FILING WITH MUD 28/09/12 FOR FORM AR01
2013-08-30RP04SECOND FILING WITH MUD 28/09/11 FOR FORM AR01
2013-08-30RP04SECOND FILING WITH MUD 28/09/10 FOR FORM AR01
2013-08-30ANNOTATIONClarification
2013-08-01AP01DIRECTOR APPOINTED MR STEVE MAKIN
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONE
2012-10-26AR0128/09/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON MORRIS / 19/07/2012
2012-02-16AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWTON
2011-12-02AR0128/09/11 FULL LIST
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08RES01ADOPT ARTICLES 01/11/2011
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON MORRIS / 20/10/2011
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL
2011-04-01RES15CHANGE OF NAME 23/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED OPAL TELECOM LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0128/09/10 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED DIANA MARY HARDING
2010-09-27AP01DIRECTOR APPOINTED MR CLIVE DORSMAN
2010-09-21AP01DIRECTOR APPOINTED MR JONATHAN ANDREW STONE
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR
2010-07-13AP03SECRETARY APPOINTED MR SCOTT MARSHALL
2010-06-21AP01DIRECTOR APPOINTED MR PAUL STEPHEN LAWTON
2010-06-21AP01DIRECTOR APPOINTED MR GEOFFREY PAUL WILSON
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY STIRLING / 24/03/2010
2010-02-25AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AA01CURREXT FROM 30/03/2010 TO 31/03/2010
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER
2009-12-18AR0128/09/09 FULL LIST
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-08RES04£ NC 10000/100010000 22
2007-08-08123NC INC ALREADY ADJUSTED 22/03/07
2007-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-0888(2)RAD 22/03/07--------- £ SI 10000000000@.01= 100000000 £ IC 1000/100001000
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: STANFORD HOUSE, GARRET FIELD, BIRCHWOOD, WARRINGTON, WA3 7BH
2006-07-03288bSECRETARY RESIGNED
2006-07-03288aNEW SECRETARY APPOINTED
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: BRINELL DRIVE, NORTHBANK INDUSTRIAL ESTATE, IRLAM, MANCHESTER M44 5BL
2005-10-13363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TALKTALK COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALKTALK COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TALKTALK COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TALKTALK COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

TALKTALK COMMUNICATIONS LIMITED owns 59 domain names.Showing the first 50 domains

callmanagement.co.uk   dslconnect.co.uk   go1840.co.uk   lets-talk-talk.co.uk   lets-talktalk.co.uk   letstalk-talk.co.uk   nacamar.co.uk   mypipex.co.uk   opal-networks.co.uk   opal-telecom.co.uk   opalcallcare.co.uk   opalcallcareonline.co.uk   opalltd.co.uk   opalonline.co.uk   opaltelecom.co.uk   opaltelecomltd.co.uk   opaltelecommunications.co.uk   phoneandbroadband.co.uk   pipex.co.uk   qodsl.co.uk   talktalkgroup.co.uk   telinco.co.uk   tiscaliwebmail.co.uk   tinyworld.co.uk   tinyonline.co.uk   tiscali-b2b.co.uk   tiscali-business.co.uk   tiscali-network.co.uk   tiscali.co.uk   tiscalib2b.co.uk   worldonline.co.uk   fatband.co.uk   ispconnect.co.uk   letsconference.co.uk   lineone.co.uk   libertysurf.co.uk   replaymanagement.co.uk   tttechonline.co.uk   as9105.co.uk   homecall.co.uk   homecallbroadband.co.uk   ttxm.co.uk   vpn-connect.co.uk   cpwnetworks.co.uk   nwnet.co.uk   toucanmobile.co.uk   toucansurf.co.uk   toucantelecom.co.uk   broadbandessentials.co.uk   a1securestorage.co.uk  

Trademarks
We have not found any records of TALKTALK COMMUNICATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE NETDATATEL LTD 2011-03-05 Outstanding

We have found 1 mortgage charges which are owed to TALKTALK COMMUNICATIONS LIMITED

Income
Government Income

Government spend with TALKTALK COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rother District Council 2016-1 GBP £3,942 Leased Line Rental
Brighton & Hove City Council 2015-10 GBP £13,513 CAP Sport and Recreation
Brighton & Hove City Council 2015-9 GBP £11,947 CAP Sport and Recreation
Rother District Council 2015-9 GBP £504 Broadband Connection
Portsmouth City Council 2015-6 GBP £11,526 Other
City of York Council 2015-3 GBP £1,036
Dacorum Borough Council 2014-10 GBP £1,078
Dacorum Borough Council 2014-9 GBP £517
London Borough of Redbridge 2014-8 GBP £8,103 Exchange Line Rental
Dacorum Borough Council 2014-8 GBP £932
London Borough of Redbridge 2014-7 GBP £12,006 Exchange Line Rental
Dacorum Borough Council 2014-7 GBP £519
London Borough of Redbridge 2014-6 GBP £4,993 Exchange Line Rental
London Borough of Redbridge 2014-5 GBP £9,021 Exchange Line Rental
London Borough of Redbridge 2014-4 GBP £3,195 Exchange Line Rental
London Borough of Redbridge 2014-3 GBP £17,772 Exchange Line Rental
Salford City Council 2014-3 GBP £700 Purch of Furn/Equip
London Borough of Redbridge 2014-1 GBP £7,810 Exchange Line Rental
London Borough of Redbridge 2013-12 GBP £9,336 Exchange Line Rental
London Borough of Redbridge 2013-11 GBP £9,601 Exchange Line Rental
London Borough of Redbridge 2013-10 GBP £13,363 Exchange Line Rental
London Borough of Redbridge 2013-9 GBP £8,079 Exchange Line Rental
London Borough of Redbridge 2013-8 GBP £15,518 Exchange Line Rental
London Borough of Redbridge 2013-6 GBP £9,977 Exchange Line Rental
London Borough of Redbridge 2013-5 GBP £7,067 Exchange Line Rental
London Borough of Redbridge 2013-4 GBP £14,075 Exchange Line Rental
London Borough of Redbridge 2013-3 GBP £13,081 Exchange Line Rental
London Borough of Ealing 2013-2 GBP £348
London Borough of Redbridge 2013-1 GBP £8,662 Exchange Line Rental
London Borough of Redbridge 2012-12 GBP £3,202 Exchange Line Rental
London Borough of Redbridge 2012-11 GBP £2,762 Exchange Line Rental
London Borough of Ealing 2012-11 GBP £275
London Borough of Ealing 2012-10 GBP £289
London Borough of Ealing 2012-7 GBP £277
Milton Keynes Council 2010-12 GBP £5,080
Durham County Council 2010-11 GBP £575
Cornwall Council 2010-10 GBP £922
Kent County Council 2010-10 GBP £2,288
Durham County Council 2010-10 GBP £1,288
Royal Borough of Kingston upon Thames 2010-9 GBP £846
Harlow Council 2010-8 GBP £5,765
Kent County Council 2010-8 GBP £763
Broxbourne Council 2010-6 GBP £1,031
Harlow Council 2010-5 GBP £3,826
Broxbourne Council 2010-5 GBP £1,059
Broxbourne Council 2010-4 GBP £980
Broxbourne Council 2010-3 GBP £999
Broxbourne Council 2010-2 GBP £1,093
Broxbourne Council 2010-1 GBP £975
Broxbourne Council 2009-12 GBP £1,151
Broxbourne Council 2009-11 GBP £1,034
Broxbourne Council 2009-10 GBP £959

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TALKTALK COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALKTALK COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALKTALK COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.