Background WavePink WaveYellow Wave

TALKTALK CORPORATE LIMITED (06755322)

TALKTALK CORPORATE LIMITED (06755322) is an active UK company. incorporated on 21 November 2008. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TALKTALK CORPORATE LIMITED has been registered for 17 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
06755322
Status
active
Type
ltd
Incorporated
21 November 2008
Age
17 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 CORPORATE LIMITED

TALKTALK CORPORATE LIMITED is an active company incorporated on 21 November 2008 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TALKTALK CORPORATE LIMITED was registered 17 years ago.(SIC: 61900)

Status

active

Active since 17 years ago

Company No

06755322

LTD Company

Age

17 Years

Incorporated 21 November 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 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

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PIPEX UK HOLDINGS LIMITED
From: 21 November 2008To: 18 December 2009
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR
From: 14 October 2010To: 1 April 2020
, 20 Broadwick Street, London, W1F 8HT, United Kingdom
From: 14 October 2010To: 14 October 2010
, 11 Evesham Street, London, W11 4AR, United Kingdom
From: 28 September 2010To: 14 October 2010
, 20 Broadwick Street, London, W1F 8HT, United Kingdom
From: 22 September 2010To: 28 September 2010
, 11 Evesham Street, London, W11 4AR, United Kingdom
From: 7 January 2010To: 22 September 2010
, 20 Broadwick Street, London, W1F 8HT
From: 21 November 2008To: 7 January 2010
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jan 10
Director Left
Jul 10
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Sept 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
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 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

MARSHALL, Scott

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

MARSHALL, Scott Bradley

Resigned
11 Narbonne Avenue, LondonSW4 9JR
Secretary
Appointed 21 Nov 2008
Resigned 03 Jul 2009

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 03 Jul 2009
Resigned 19 Dec 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Nov 2008
Resigned 21 Nov 2008

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 03 Jul 2009
Resigned 27 Sept 2013

HARRIS, Michael Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born June 1967
Director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

HARRISON, Tristia Adele

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

HILL, Michael John

Resigned
Carsaig, KingswoodKT20 6HU
Born April 1966
Director
Appointed 21 Nov 2008
Resigned 03 Jul 2009

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 08 Jul 2013
Resigned 27 Feb 2018

STIRLING, Amy

Resigned
Belsize Avenue, LondonNW3 4AA
Born August 1969
Director
Appointed 03 Jul 2009
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

THOMAS, James

Resigned
Evesham Street, LondonW11 4AR
Born January 1969
Director
Appointed 18 Dec 2009
Resigned 04 Jun 2010

TORRENS, Iain William

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

TURNER, Mary

Resigned
Woodville Road, LondonW6 2SF
Born April 1958
Director
Appointed 21 Nov 2008
Resigned 03 Jul 2009

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Nov 2008
Resigned 21 Nov 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

122

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
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
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
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
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
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
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 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
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
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
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
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 Audit Exemption Subsiduary
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
PARENT_ACCPARENT_ACC
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 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
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
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
16 December 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
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
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
7 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
17 December 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
287Change of Registered Office
Legacy
28 November 2008
225Change of Accounting Reference Date
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Incorporation Company
21 November 2008
NEWINCIncorporation