Background WavePink WaveYellow Wave

TALKTALK GROUP LIMITED (06534112)

TALKTALK GROUP LIMITED (06534112) is an active UK company. incorporated on 13 March 2008. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TALKTALK GROUP LIMITED has been registered for 18 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, Sir, SMITH, James Donald.

Company Number
06534112
Status
active
Type
ltd
Incorporated
13 March 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, Sir, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKTALK GROUP LIMITED

TALKTALK GROUP LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TALKTALK GROUP LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06534112

LTD Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

CPW TELECOMS HOLDINGS LIMITED
From: 9 April 2008To: 11 September 2008
CPWCO 12 LIMITED
From: 13 March 2008To: 9 April 2008
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 13 March 2008To: 1 April 2020
Timeline

47 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jan 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Director Joined
Apr 11
Funding Round
Dec 11
Director Left
Jul 12
Director Left
Sept 12
Share Issue
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 13
Funding Round
Aug 14
Director Left
Nov 14
Funding Round
Dec 14
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
May 15
Funding Round
Jun 16
Funding Round
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Feb 18
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Jul 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
Funding Round
Dec 24
Capital Update
Dec 24
Funding Round
Dec 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
18
Funding
20
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, Sir

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Apr 2009

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 13 Mar 2008
Resigned 11 Mar 2010

MARSHALL, Scott

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 11 Mar 2010
Resigned 30 Apr 2011

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 01 Apr 2009
Resigned 19 Dec 2024

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 09 Oct 2017
Resigned 12 Mar 2021

GOLDIE, David Carruth

Resigned
., WarringtonWA4 5LD
Born August 1963
Director
Appointed 08 Aug 2008
Resigned 27 Sept 2013

HARRISON, Tristia Adele

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

KIRK, Mathew Owen

Resigned
Evesham Street, LondonW11 4AR
Born May 1970
Director
Appointed 07 Apr 2011
Resigned 31 Mar 2012

MAKIN, Stephen

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

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 13 Mar 2008
Resigned 27 Feb 2018

STIRLING, Amy

Resigned
Belsize Avenue, LondonNW3 4AA
Born August 1969
Director
Appointed 08 Aug 2008
Resigned 26 Jul 2013

TAYLOR, Roger William

Resigned
Appletrees, BeaconsfieldHP9 1HP
Born November 1964
Director
Appointed 01 Apr 2009
Resigned 26 Jul 2012

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

Evesham Street, LondonW11 4AR

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

150

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
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 Updates
18 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 March 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 December 2024
SH19Statement of Capital
Legacy
18 December 2024
SH20SH20
Legacy
18 December 2024
CAP-SSCAP-SS
Resolution
18 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
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
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
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
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 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
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
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 Without Name Date
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
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 November 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Legacy
30 August 2017
RP04CS01RP04CS01
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 June 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Resolution
26 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Capital Allotment Shares
8 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Resolution
30 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 August 2014
SH10Notice of Particulars of Variation
Resolution
30 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Capital Alter Shares Subdivision
18 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
1 August 2012
RP04RP04
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Resolution
10 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
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
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Resolution
17 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Capital Allotment Shares
5 August 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Resolution
12 April 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Resolution
8 January 2010
RESOLUTIONSResolutions
Legacy
15 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Legacy
4 September 2009
123Notice of Increase in Nominal Capital
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
24 August 2009
287Change of Registered Office
Legacy
26 May 2009
363aAnnual Return
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2008
NEWINCIncorporation