Background WavePink WaveYellow Wave

TALKTALK DIRECT LIMITED (05303195)

TALKTALK DIRECT LIMITED (05303195) is an active UK company. incorporated on 2 December 2004. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TALKTALK DIRECT LIMITED has been registered for 21 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
05303195
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKTALK DIRECT LIMITED

TALKTALK DIRECT LIMITED is an active company incorporated on 2 December 2004 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TALKTALK DIRECT LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05303195

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

CPWCO 6 LIMITED
From: 2 December 2004To: 18 February 2005
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 2 December 2004To: 1 April 2020
Timeline

31 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Feb 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 01 Sept 2024

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 20 Nov 2009
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 09 Jun 2005
Resigned 19 Dec 2024

OGORMAN, Timothy Joseph Gerard

Resigned
High Oaks Road, Welwyn Garden CityAL8 7BJ
Secretary
Appointed 02 Dec 2004
Resigned 22 Dec 2006

ALEXANDER WALL, Michael Graeme

Resigned
77 Tavistock Road, LondonW11
Born April 1969
Director
Appointed 01 Mar 2005
Resigned 31 Jan 2006

BLIGH, Charles

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 31 Dec 2011
Resigned 03 Sept 2012

BURNS, Richard Paul

Resigned
4 Cattle End, TowcesterNN12 8UX
Born October 1957
Director
Appointed 09 May 2005
Resigned 31 Dec 2005

COLLIER, Richard John

Resigned
Lincoln Farmhouse, StandlakeOX8 7RH
Born September 1960
Director
Appointed 12 Jun 2006
Resigned 21 Jan 2010

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

GOLDIE, David Carruth

Resigned
., WarringtonWA4 5LD
Born August 1963
Director
Appointed 01 Mar 2005
Resigned 03 Sept 2012

GOSLING, Clare

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 01 Sept 2024

HARDING, Diana Mary, Baroness

Resigned
Evesham Street, LondonW11 4AR
Born November 1967
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 31 Aug 2024

LAWTON, Paul Stephen

Resigned
Evesham Street, LondonW11 4AR
Born March 1966
Director
Appointed 20 Sept 2010
Resigned 31 Dec 2011

MCLEISH, Alasdair

Resigned
6 The Green, NorthamptonNN7 4SN
Born September 1961
Director
Appointed 28 Feb 2006
Resigned 30 Jul 2010

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 26 Jul 2013
Resigned 27 Feb 2018

MORRIS, Timothy Simon

Resigned
Wey Road, WeybridgeKT13 8HN
Born September 1964
Director
Appointed 14 Aug 2009
Resigned 20 Sept 2010

MORRIS, Timothy Simon

Resigned
Wey Cottage, WeybridgeKT13 8HN
Born September 1964
Director
Appointed 02 Dec 2004
Resigned 24 May 2005

SMELT, Richard John

Resigned
Orchard House 100 High Street, ReadingRG10 8DE
Born June 1957
Director
Appointed 01 Mar 2005
Resigned 07 Nov 2007

STIRLING, Amy

Resigned
Evesham Street, LondonW11 4AR
Born August 1969
Director
Appointed 20 Sept 2010
Resigned 26 Jul 2013

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

WILSON, Geoffrey Paul

Resigned
Evesham Street, LondonW11 4AR
Born October 1961
Director
Appointed 20 Sept 2010
Resigned 03 Sept 2012

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Legacy
18 July 2013
PARENT_ACCPARENT_ACC
Legacy
18 July 2013
GUARANTEE2GUARANTEE2
Legacy
26 June 2013
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Legacy
24 August 2009
287Change of Registered Office
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
8 December 2005
363aAnnual Return
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2004
NEWINCIncorporation