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

TALKTALK RB LIMITED

SOAPWORKS, ORDSALL LANE, SALFORD, M5 3TT,
Company Registration Number
05200716
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Talktalk Rb Ltd
TALKTALK RB LIMITED was founded on 2004-08-09 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Talktalk Rb Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TALKTALK RB LIMITED
 
Legal Registered Office
SOAPWORKS
ORDSALL LANE
SALFORD
M5 3TT
Other companies in W11
 
Previous Names
RATEBUSTER LIMITED08/01/2013
Filing Information
Company Number 05200716
Company ID Number 05200716
Date formed 2004-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-17 17:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALKTALK RB 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.

Company Officers of TALKTALK RB LIMITED

Current Directors
Officer Role Date Appointed
TIM MORRIS
Company Secretary 2010-03-11
KATE FERRY
Director 2018-02-27
TRISTIA ADELE HARRISON
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON MORRIS
Director 2013-07-26 2018-02-27
AMY STIRLING
Director 2010-09-20 2013-07-26
TRISTIA ADELE CLARKE
Director 2010-09-20 2012-04-26
DAVID CARRUTH GOLDIE
Director 2010-09-20 2012-04-26
DIANA MARY HARDING
Director 2010-09-20 2012-04-26
ROBERT PATRICK KELVIN CLARKSON
Director 2010-09-20 2012-01-31
SCOTT MARSHALL
Company Secretary 2009-11-20 2011-04-30
TIMOTHY SIMON MORRIS
Director 2005-12-30 2010-09-20
JAMES THOMAS
Director 2010-01-21 2010-06-04
SHAMIM KAZENEH
Company Secretary 2006-12-22 2010-03-11
NIGEL JEREMY LANGSTAFF
Director 2005-12-30 2010-01-21
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2005-12-30 2006-12-22
CENTRICA SECRETARIES LIMITED
Company Secretary 2004-08-09 2005-12-30
IAN RAMSEY SAFWAT EL MOKADEM
Director 2004-08-09 2005-12-30
RAY CHARLES ALEXANDRE LECLERCQ
Director 2004-08-09 2005-12-30
RM REGISTRARS LIMITED
Nominated Secretary 2004-08-09 2004-08-09
RM NOMINEES LIMITED
Nominated Director 2004-08-09 2004-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE FERRY TIPICALL LIMITED Director 2018-06-30 CURRENT 1996-06-21 Active
KATE FERRY TALKTALK BUSINESS (2CCH) LIMITED Director 2018-06-30 CURRENT 2008-01-22 Active
KATE FERRY TALKTALK TV ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2006-05-25 Active
KATE FERRY PIPEX INTERNET LIMITED Director 2018-02-27 CURRENT 2004-12-07 Active
KATE FERRY CPW NETWORK SERVICES LIMITED Director 2018-02-27 CURRENT 2005-03-31 Active
KATE FERRY OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
KATE FERRY CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
KATE FERRY GIS TELECOMS LIMITED Director 2018-02-27 CURRENT 2008-05-06 Active - Proposal to Strike off
KATE FERRY VIDEO NETWORKS LIMITED Director 2018-02-27 CURRENT 1992-08-19 Active
KATE FERRY TALKTALK TECHNOLOGY LIMITED Director 2018-02-27 CURRENT 1998-03-20 Active - Proposal to Strike off
KATE FERRY WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
KATE FERRY PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
KATE FERRY TELCO HOLDINGS LIMITED Director 2018-02-27 CURRENT 2001-05-21 Active
KATE FERRY TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
KATE FERRY TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
KATE FERRY V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
KATE FERRY TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
KATE FERRY TALKTALK BRANDS LIMITED Director 2018-02-27 CURRENT 2006-06-08 Active
KATE FERRY OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
KATE FERRY ADVENTURE TELECOM LTD Director 2018-02-27 CURRENT 2017-05-31 Active
KATE FERRY CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
KATE FERRY PIPEX UK LIMITED Director 2018-02-27 CURRENT 2000-08-31 Active
KATE FERRY GREYSTONE TELECOM LIMITED Director 2018-02-27 CURRENT 2000-09-06 Active
KATE FERRY VIRTUAL1 COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2004-09-09 Active
KATE FERRY GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2018-02-27 CURRENT 2006-02-10 Active
KATE FERRY CORE TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 1996-11-06 Active
KATE FERRY TISCALI UK LIMITED Director 2018-02-27 CURRENT 1997-07-18 Active
KATE FERRY ONETEL TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2001-06-01 Active
KATE FERRY TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
KATE FERRY TALKTALK CORPORATE LIMITED Director 2018-02-27 CURRENT 2008-11-21 Active
KATE FERRY FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
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 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 COMMUNICATIONS LIMITED Director 2016-01-27 CURRENT 1999-09-28 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-04-17AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
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
2020-04-01PSC05Change of details for Talktalk Corporate Limited as a person with significant control on 2020-04-01
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-19CH01Director's details changed for Mrs Tristia Adele Harrison on 2018-09-19
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED MRS KATE FERRY
2018-02-28AP01DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MORRIS
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-04AR0109/08/15 ANNUAL RETURN FULL LIST
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-01AR0109/08/14 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-03AR0109/08/13 ANNUAL RETURN FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING
2013-01-08RES15CHANGE OF NAME 21/12/2012
2013-01-08CERTNMCompany name changed ratebuster LIMITED\certificate issued on 08/01/13
2013-01-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-06AR0109/08/12 ANNUAL RETURN FULL LIST
2012-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR TRISTINA CLARKE
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKSON
2011-11-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AR0109/08/11 FULL LIST
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AP01DIRECTOR APPOINTED DIANA MARY HARDING
2010-09-29AP01DIRECTOR APPOINTED TRISTIA CLARKE
2010-09-24AP01DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON
2010-09-21AP01DIRECTOR APPOINTED MR DAVID GOLDIE
2010-09-21AP01DIRECTOR APPOINTED AMY STIRLING
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2010-09-06AR0109/08/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS
2010-03-11AP03SECRETARY APPOINTED MR TIM MORRIS
2010-03-11TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AP01DIRECTOR APPOINTED MR JAMES THOMAS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF
2009-11-20AP03SECRETARY APPOINTED MR SCOTT MARSHALL
2009-10-15AR0109/08/09 FULL LIST
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-09363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-09-24288cSECRETARY'S PARTICULARS CHANGED
2007-04-18AUDAUDITOR'S RESIGNATION
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-15288bSECRETARY RESIGNED
2006-11-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-09-20363aRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2006-01-31288bSECRETARY RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2006-01-31288aNEW DIRECTOR APPOINTED
2005-08-12363aRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-05-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288bSECRETARY RESIGNED
2004-09-22287REGISTERED OFFICE CHANGED ON 22/09/04 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2004-09-10225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0XE
2004-08-31New director appointed
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 RB 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 RB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALKTALK RB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of TALKTALK RB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALKTALK RB LIMITED
Trademarks
We have not found any records of TALKTALK RB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALKTALK RB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as TALKTALK RB LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TALKTALK RB 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 RB 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 RB 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.