Background WavePink WaveYellow Wave

TALKTALK BUSINESS (2CCH) LIMITED (06479825)

TALKTALK BUSINESS (2CCH) LIMITED (06479825) is an active UK company. incorporated on 22 January 2008. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TALKTALK BUSINESS (2CCH) LIMITED has been registered for 18 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
06479825
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 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 BUSINESS (2CCH) LIMITED

TALKTALK BUSINESS (2CCH) LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TALKTALK BUSINESS (2CCH) LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06479825

LTD Company

Age

18 Years

Incorporated 22 January 2008

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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

OPAL 2CCH LIMITED
From: 1 October 2010To: 30 September 2011
2 CIRCLES COMMUNICATIONS HOLDINGS LIMITED
From: 12 March 2008To: 1 October 2010
OVAL (2176) LIMITED
From: 22 January 2008To: 12 March 2008
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 10 May 2010To: 1 April 2020
Ver House 23-25 High Street Redbourn Hertfordshire AL3 7LE
From: 22 January 2008To: 10 May 2010
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Aug 13
Director Left
Sept 13
Director Left
Dec 15
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
Director Left
Jun 18
Director Joined
Jul 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
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 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

COOK, Marion Louise

Resigned
9 Cunningham Hill Road, St AlbansAL1 5BX
Secretary
Appointed 28 Apr 2009
Resigned 12 Apr 2010

COOK, Stephen William

Resigned
9 Cunningham Hill Road, St AlbansAL1 5BX
Secretary
Appointed 12 Mar 2008
Resigned 28 Apr 2009

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 12 Apr 2010
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 20 Sept 2010
Resigned 19 Dec 2024

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 22 Jan 2008
Resigned 12 Mar 2008

BLIGH, Charles

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 31 Dec 2011
Resigned 30 Jun 2018

BRANTON, Dean

Resigned
Evesham Street, LondonW11 4AR
Born November 1964
Director
Appointed 10 Oct 2016
Resigned 02 Dec 2016

COOK, Stephen William

Resigned
9 Cunningham Hill Road, St AlbansAL1 5BX
Born December 1962
Director
Appointed 12 Mar 2008
Resigned 12 Apr 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 30 Jun 2018
Resigned 12 Mar 2021

GOLDIE, David

Resigned
Evesham Street, LondonW11 4AR
Born August 1963
Director
Appointed 12 Apr 2010
Resigned 27 Sept 2013

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 10 May 2017

HARRISON, Tristia Adele

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

LAWTON, Paul Stephen

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

MCCONNELL, Stephen Phillip

Resigned
St. Stephens Avenue, St. AlbansAL3 4AD
Born October 1973
Director
Appointed 12 Mar 2008
Resigned 12 Apr 2010

REID, Andrew Gordon

Resigned
Lynch Hill, DunstableLU6 3RD
Born September 1974
Director
Appointed 12 Mar 2008
Resigned 12 Apr 2010

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
5 Northwood Rise, AshbourneDE6 1BF
Born October 1961
Director
Appointed 25 Apr 2008
Resigned 30 Nov 2015

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 22 Jan 2008
Resigned 12 Mar 2008

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

107

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
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
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
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
31 January 2024
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
23 January 2023
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
24 January 2022
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
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
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
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 Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Certificate Change Of Name Company
30 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 September 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Sail Address Company With Old Address
18 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Legacy
23 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
3 June 2008
MEM/ARTSMEM/ARTS
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
123Notice of Increase in Nominal Capital
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2008
NEWINCIncorporation