Background WavePink WaveYellow Wave

TALKTALK BUSINESS DIRECT LIMITED (11347230)

TALKTALK BUSINESS DIRECT LIMITED (11347230) is an active UK company. incorporated on 4 May 2018. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TALKTALK BUSINESS DIRECT LIMITED has been registered for 7 years. Current directors include DANCE, Samuel Christopher, KENNEDY, Ruth Ann.

Company Number
11347230
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DANCE, Samuel Christopher, KENNEDY, Ruth Ann
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALKTALK BUSINESS DIRECT LIMITED

TALKTALK BUSINESS DIRECT LIMITED is an active company incorporated on 4 May 2018 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TALKTALK BUSINESS DIRECT LIMITED was registered 7 years ago.(SIC: 61900)

Status

active

Active since 7 years ago

Company No

11347230

LTD Company

Age

7 Years

Incorporated 4 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

DREY TELECOM LIMITED
From: 4 May 2018To: 11 September 2018
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

The White Building 11 Evesham Street London W11 4AR England
From: 4 May 2018To: 1 April 2020
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Aug 24
Funding Round
Dec 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DANCE, Samuel Christopher

Active
Ordsall Lane, SalfordM5 3TT
Born December 1981
Director
Appointed 18 Dec 2023

KENNEDY, Ruth Ann

Active
Ordsall Lane, SalfordM5 3TT
Born September 1978
Director
Appointed 18 Dec 2023

MORRIS, Timothy Simon

Resigned
Ordsall Lane, SalfordM5 3TT
Secretary
Appointed 03 Jul 2019
Resigned 29 Sept 2023

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Sept 2023

FERRY, Kate

Resigned
Talktalk, LondonW11 4AR
Born February 1973
Director
Appointed 04 May 2018
Resigned 12 Mar 2021

HARRISON, Tristia Adele

Resigned
Talktalk, LondonW11 4AR
Born February 1973
Director
Appointed 04 May 2018
Resigned 29 Sept 2023

SCOTT, Steven

Resigned
Ordsall Lane, SalfordM5 3TT
Born May 1965
Director
Appointed 29 Sept 2023
Resigned 19 Dec 2023

SMITH, James Donald

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 17 Apr 2023
Resigned 29 Sept 2023

TAYLOR, Roger William

Resigned
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 29 Sept 2023
Resigned 19 Dec 2023

THACKRAY, Jonathan Giles, Mr

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

Persons with significant control

2

1 Active
1 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2023
Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2018
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment 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
14 November 2023
MAMA
Resolution
14 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
11 May 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 May 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
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
PARENT_ACCPARENT_ACC
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
1 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 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
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Resolution
24 September 2018
RESOLUTIONSResolutions
Resolution
11 September 2018
RESOLUTIONSResolutions
Incorporation Company
4 May 2018
NEWINCIncorporation