Background WavePink WaveYellow Wave

TALKING TELEPHONE NUMBERS LTD (03116282)

TALKING TELEPHONE NUMBERS LTD (03116282) is an active UK company. incorporated on 20 October 1995. with registered office in Huntingdon. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TALKING TELEPHONE NUMBERS LTD has been registered for 30 years. Current directors include HEATON-SMITH, Barbara, HEATON-SMITH, Leslie.

Company Number
03116282
Status
active
Type
ltd
Incorporated
20 October 1995
Age
30 years
Address
Headland House Chord Business Park, London Road, Huntingdon, PE29 2BQ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HEATON-SMITH, Barbara, HEATON-SMITH, Leslie
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKING TELEPHONE NUMBERS LTD

TALKING TELEPHONE NUMBERS LTD is an active company incorporated on 20 October 1995 with the registered office located in Huntingdon. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TALKING TELEPHONE NUMBERS LTD was registered 30 years ago.(SIC: 61900)

Status

active

Active since 30 years ago

Company No

03116282

LTD Company

Age

30 Years

Incorporated 20 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Headland House Chord Business Park, London Road Godmanchester Huntingdon, PE29 2BQ,

Previous Addresses

6 Eaton Court Rd Colmworth Bus Park Eaton Socon St Neots Cambs PE19 8ER Uk
From: 20 October 1995To: 22 June 2011
Timeline

6 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Loan Secured
Jun 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
New Owner
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HEATON-SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Secretary
Appointed 01 Jan 1997

HEATON-SMITH, Barbara

Active
London Road, HuntingdonPE29 2BQ
Born August 1960
Director
Appointed 31 Dec 1999

HEATON-SMITH, Leslie

Active
London Road, HuntingdonPE29 2BQ
Born December 1963
Director
Appointed 01 Jun 1996

YOUNGER, Miriam

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 20 Oct 1995
Resigned 23 Oct 1995

ROSSI, Michael Vincent

Resigned
Singlewell Manor Hotel, GravesendDA12 5UQ
Born June 1954
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1999

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Born July 1967
Nominee director
Appointed 20 Oct 1995
Resigned 23 Oct 1995

Persons with significant control

2

Mr Leslie Heaton-Smith

Active
Chord Business Park, London Road, HuntingdonPE29 2BQ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2016

Mrs Barbara Heaton-Smith

Active
14 George Street, HuntingdonPE29 3GH
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
2 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
287Change of Registered Office
Legacy
9 November 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
287Change of Registered Office
Legacy
8 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1997
AAAnnual Accounts
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
363b363b
Legacy
28 January 1997
363(287)363(287)
Legacy
7 January 1997
88(2)R88(2)R
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
287Change of Registered Office
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Incorporation Company
20 October 1995
NEWINCIncorporation