Background WavePink WaveYellow Wave

TALKTALK BRANDS LIMITED (05840856)

TALKTALK BRANDS LIMITED (05840856) is an active UK company. incorporated on 8 June 2006. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TALKTALK BRANDS LIMITED has been registered for 19 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
05840856
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 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 BRANDS LIMITED

TALKTALK BRANDS LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TALKTALK BRANDS LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05840856

LTD Company

Age

19 Years

Incorporated 8 June 2006

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 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

CPW BRANDS LIMITED
From: 8 June 2006To: 15 June 2010
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 10 May 2010To: 1 April 2020
1 Portal Way London W3 6RS
From: 8 June 2006To: 10 May 2010
Timeline

29 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Loan Secured
Aug 23
Director Left
Feb 24
Director Left
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Director Joined
Jan 26
Loan Secured
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 17 Apr 2023

KAZENEH, Shamim

Resigned
36 Dairyman Close, LondonNW2 1EP
Secretary
Appointed 22 Dec 2006
Resigned 10 May 2010

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 10 May 2010
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 10 May 2010
Resigned 19 Dec 2024

O'GORMAN, Timothy Joseph Gerard

Resigned
5 High Oaks Road, Welwyn Garden CityAL8 7BJ
Secretary
Appointed 08 Jun 2006
Resigned 22 Dec 2006

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

HARDING, Diana Mary, Baroness

Resigned
Evesham Street, LondonW11 4AR
Born November 1967
Director
Appointed 31 Oct 2011
Resigned 10 May 2017

HARRISON, Tristia Adele

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 10 May 2017
Resigned 31 Aug 2024

MAKIN, Stephen

Resigned
Evesham Street, LondonW11 4AR
Born September 1969
Director
Appointed 26 Jul 2013
Resigned 13 Nov 2014

MORRIS, Timothy Simon

Resigned
Monument Green, WeybridgeKT13 8QS
Born September 1964
Director
Appointed 08 Jun 2006
Resigned 27 Feb 2018

STIRLING, Amy

Resigned
Evesham Street, LondonW11 4AR
Born August 1969
Director
Appointed 31 Oct 2011
Resigned 26 Jul 2013

TAYLOR, Roger William

Resigned
Appletrees, BeaconsfieldHP9 1HP
Born November 1964
Director
Appointed 11 Sept 2006
Resigned 29 Mar 2010

THACKRAY, Jonathan Giles, Mr

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

TORRENS, Iain William

Resigned
Evesham Street, LondonW11 4AR
Born August 1968
Director
Appointed 05 Jan 2015
Resigned 31 Aug 2017

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

113

Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
10 November 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
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
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 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 Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Certificate Change Of Name Company
15 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
12 October 2007
88(2)R88(2)R
Legacy
30 July 2007
363aAnnual Return
Legacy
27 July 2007
288cChange of Particulars
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Incorporation Company
8 June 2006
NEWINCIncorporation