Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TISCALI UK LIMITED
Company Information for

TISCALI UK LIMITED

SOAPWORKS, ORDSALL LANE, SALFORD, M5 3TT,
Company Registration Number
03408171
Private Limited Company
Active

Company Overview

About Tiscali Uk Ltd
TISCALI UK LIMITED was founded on 1997-07-18 and has its registered office in Salford. The organisation's status is listed as "Active". Tiscali Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TISCALI UK LIMITED
 
Legal Registered Office
SOAPWORKS
ORDSALL LANE
SALFORD
M5 3TT
Other companies in W11
 
Filing Information
Company Number 03408171
Company ID Number 03408171
Date formed 1997-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:12:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TISCALI UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TISCALI UK LIMITED
The following companies were found which have the same name as TISCALI UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TISCALI UK HOLDINGS LIMITED 25 MOORGATE LONDON EC2R 6AY Active - Proposal to Strike off Company formed on the 2000-01-11

Company Officers of TISCALI UK LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON MORRIS
Company Secretary 2009-07-03
KATE FERRY
Director 2018-02-27
TRISTIA ADELE HARRISON
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MAKIN
Director 2013-07-26 2014-11-13
CHARLES BLIGH
Director 2011-12-31 2012-09-03
TRISTIA ADELE CLARKE
Director 2010-09-20 2012-09-03
DAVID CARRUTH GOLDIE
Director 2009-07-03 2012-09-03
DIANA MARY HARDING
Director 2010-09-20 2012-09-03
ROBERT PATRICK KELVIN CLARKSON
Director 2010-09-20 2012-01-31
PAUL STEPHEN LAWTON
Director 2010-06-21 2011-12-31
SCOTT BRADLEY MARSHALL
Company Secretary 2009-10-23 2011-04-30
SCOTT BRADLEY MARSHALL
Company Secretary 2001-05-21 2009-07-03
ROMANO GIULIANO BENEDETTO FISCHETTI
Director 2009-02-24 2009-07-03
MICHAEL JOHN HILL
Director 2006-09-20 2009-07-03
CHRISTOPHER ROSS LARSON
Director 2006-09-20 2009-07-03
ROGER JOSEPH LYNCH
Director 2006-08-26 2009-07-03
ANTONIO CORDA
Director 2008-02-28 2009-02-24
MASSIMO CRISTOFORI
Director 2004-05-12 2008-06-13
ANTONIO CORDA
Director 2006-10-16 2008-02-07
ALBERTO DE PAOLI
Director 2006-09-15 2006-10-13
MICHAEL JOHN HILL
Director 2001-05-21 2006-09-15
SERGIO CELLINI
Director 2001-05-21 2004-05-19
STEPHANE HUET
Director 2001-05-21 2004-05-19
FIONA JANE HOLMES
Company Secretary 2000-01-24 2001-05-21
QUENTIN BIRCHALL
Director 2000-04-18 2001-05-21
ANDREW DONALDSON
Director 2000-04-14 2001-04-20
STUART ADRIAN KNIGHTS
Company Secretary 1999-02-01 2000-01-24
STUART ADRIAN KNIGHTS
Director 1998-12-14 2000-01-24
STUART KNOX
Director 1997-11-01 2000-01-24
VIRGINIA THERESE HALLIWELL
Director 1997-08-28 1999-08-17
SIMON PRESTON
Company Secretary 1997-07-22 1999-02-01
FIONA JANE HOLMES
Director 1998-03-26 1998-12-14
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-07-18 1997-07-22
CHETTLEBURGH INTERNATIONAL LIMITED
Director 1997-07-18 1997-07-22
CHETTLEBURGH'S LIMITED
Nominated Director 1997-07-18 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SIMON MORRIS SWITCH2 TELECOMS LIMITED Company Secretary 2009-07-03 CURRENT 2004-08-06 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS PIPEX INTERNET LIMITED Company Secretary 2009-07-03 CURRENT 2004-12-07 Active
TIMOTHY SIMON MORRIS PIPEX UK LIMITED Company Secretary 2009-07-03 CURRENT 2000-08-31 Active
TIMOTHY SIMON MORRIS VIDEO NETWORKS LIMITED Company Secretary 2009-07-03 CURRENT 1992-08-19 Active
TIMOTHY SIMON MORRIS TALKTALK CORPORATE LIMITED Company Secretary 2009-07-03 CURRENT 2008-11-21 Active
TIMOTHY SIMON MORRIS TALKTALK GROUP LIMITED Company Secretary 2009-04-01 CURRENT 2008-03-13 Active
TIMOTHY SIMON MORRIS CPW NETWORK SERVICES LIMITED Company Secretary 2006-12-29 CURRENT 2005-03-31 Active
TIMOTHY SIMON MORRIS OLD OPAL TELECOM LIMITED Company Secretary 2006-12-22 CURRENT 1999-03-17 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS TALKTALK SERVICES LIMITED Company Secretary 2006-12-22 CURRENT 1988-10-11 Dissolved 2015-09-05
TIMOTHY SIMON MORRIS OPAL BUSINESS SOLUTIONS LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
TIMOTHY SIMON MORRIS TALKTALK UK COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS TALKTALK TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 1998-03-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS PLATFORMX COMMUNICATIONS LTD Company Secretary 2005-12-31 CURRENT 1998-05-18 Active
TIMOTHY SIMON MORRIS TELCO HOLDINGS LIMITED Company Secretary 2005-12-30 CURRENT 2001-05-21 Active
TIMOTHY SIMON MORRIS ONETEL TELECOMMUNICATIONS LIMITED Company Secretary 2005-12-30 CURRENT 2001-06-01 Active
TIMOTHY SIMON MORRIS TALKTALK DIRECT LIMITED Company Secretary 2005-06-09 CURRENT 2004-12-02 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM LIMITED Company Secretary 2003-09-01 CURRENT 2003-01-10 Active
TIMOTHY SIMON MORRIS OPAL TELECOMMUNICATIONS PLC Company Secretary 2002-12-09 CURRENT 1996-06-20 Dissolved 2014-02-01
TIMOTHY SIMON MORRIS CORE TELECOMMUNICATIONS LIMITED Company Secretary 2002-12-09 CURRENT 1996-11-06 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM HOLDINGS LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-23 Active
KATE FERRY TIPICALL LIMITED Director 2018-06-30 CURRENT 1996-06-21 Active
KATE FERRY TALKTALK BUSINESS (2CCH) LIMITED Director 2018-06-30 CURRENT 2008-01-22 Active
KATE FERRY TALKTALK TV ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2006-05-25 Active
KATE FERRY PIPEX INTERNET LIMITED Director 2018-02-27 CURRENT 2004-12-07 Active
KATE FERRY CPW NETWORK SERVICES LIMITED Director 2018-02-27 CURRENT 2005-03-31 Active
KATE FERRY OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
KATE FERRY CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
KATE FERRY GIS TELECOMS LIMITED Director 2018-02-27 CURRENT 2008-05-06 Active - Proposal to Strike off
KATE FERRY TALKTALK TECHNOLOGY LIMITED Director 2018-02-27 CURRENT 1998-03-20 Active - Proposal to Strike off
KATE FERRY WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
KATE FERRY PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
KATE FERRY TELCO HOLDINGS LIMITED Director 2018-02-27 CURRENT 2001-05-21 Active
KATE FERRY TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
KATE FERRY TALKTALK RB LIMITED Director 2018-02-27 CURRENT 2004-08-09 Active - Proposal to Strike off
KATE FERRY TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
KATE FERRY V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
KATE FERRY TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
KATE FERRY TALKTALK BRANDS LIMITED Director 2018-02-27 CURRENT 2006-06-08 Active
KATE FERRY OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
KATE FERRY ADVENTURE TELECOM LTD Director 2018-02-27 CURRENT 2017-05-31 Active
KATE FERRY CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
KATE FERRY PIPEX UK LIMITED Director 2018-02-27 CURRENT 2000-08-31 Active
KATE FERRY GREYSTONE TELECOM LIMITED Director 2018-02-27 CURRENT 2000-09-06 Active
KATE FERRY VIRTUAL1 COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2004-09-09 Active
KATE FERRY GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2018-02-27 CURRENT 2006-02-10 Active
KATE FERRY VIDEO NETWORKS LIMITED Director 2018-02-27 CURRENT 1992-08-19 Active
KATE FERRY CORE TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 1996-11-06 Active
KATE FERRY ONETEL TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2001-06-01 Active
KATE FERRY TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
KATE FERRY TALKTALK CORPORATE LIMITED Director 2018-02-27 CURRENT 2008-11-21 Active
KATE FERRY FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON PIPEX INTERNET LIMITED Director 2017-08-31 CURRENT 2004-12-07 Active
TRISTIA ADELE HARRISON CPW NETWORK SERVICES LIMITED Director 2017-08-31 CURRENT 2005-03-31 Active
TRISTIA ADELE HARRISON GIS TELECOMS LIMITED Director 2017-08-31 CURRENT 2008-05-06 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TELCO HOLDINGS LIMITED Director 2017-08-31 CURRENT 2001-05-21 Active
TRISTIA ADELE HARRISON TALKTALK GROUP LIMITED Director 2017-08-31 CURRENT 2008-03-13 Active
TRISTIA ADELE HARRISON PIPEX COMMUNICATIONS SERVICES LIMITED Director 2017-08-31 CURRENT 1995-05-19 Active
TRISTIA ADELE HARRISON PIPEX UK LIMITED Director 2017-08-31 CURRENT 2000-08-31 Active
TRISTIA ADELE HARRISON GREYSTONE TELECOM LIMITED Director 2017-08-31 CURRENT 2000-09-06 Active
TRISTIA ADELE HARRISON VIRTUAL1 COMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2004-09-09 Active
TRISTIA ADELE HARRISON GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2017-08-31 CURRENT 2006-02-10 Active
TRISTIA ADELE HARRISON CORE TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 1996-11-06 Active
TRISTIA ADELE HARRISON ONETEL TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2001-06-01 Active
TRISTIA ADELE HARRISON TALKTALK CORPORATE LIMITED Director 2017-08-31 CURRENT 2008-11-21 Active
TRISTIA ADELE HARRISON BRAND RELIEF LIMITED Director 2011-12-01 CURRENT 2009-02-03 Active
TRISTIA ADELE HARRISON COMIC RELIEF LIMITED Director 2011-01-20 CURRENT 1985-12-02 Active
TRISTIA ADELE HARRISON CHARITY PROJECTS Director 2011-01-20 CURRENT 1984-04-05 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM LIMITED Director 2010-09-20 CURRENT 2003-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHIL JOHN EAYRES
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES DONALD SMITH
2023-04-25DIRECTOR APPOINTED MR JAMES DONALD SMITH
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES THACKRAY
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-09-14DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-09-14AP01DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-19AP01DIRECTOR APPOINTED MS CLARE GOSLING
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2021-01-11AA01Current accounting period shortened from 31/03/21 TO 28/02/21
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-04-17AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
2020-04-02PSC05Change of details for Talktalk Group Limited as a person with significant control on 2020-04-01
2020-04-01AD02Register inspection address changed to 11 Evesham Street London W11 4AR
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 11 Evesham Street London W11 4AR
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-19CH01Director's details changed for Ms Tristia Adele Harrison on 2018-09-19
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED MRS KATE FERRY
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MORRIS
2018-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-11AP01DIRECTOR APPOINTED TRISTIA HARRISON
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS
2017-09-11AP01DIRECTOR APPOINTED TRISTIA HARRISON
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 73990.15
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 73990.15
2015-08-14AR0118/07/15 ANNUAL RETURN FULL LIST
2015-02-05CH01Director's details changed for Mr Iain William Torrens on 2015-02-03
2015-01-16AP01DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 73990.15
2014-08-14AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2014-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2014-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/14
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AP01DIRECTOR APPOINTED MR STEPHEN MAKIN
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING
2013-08-06AR0118/07/13 FULL LIST
2012-12-20SH20STATEMENT BY DIRECTORS
2012-12-20SH1920/12/12 STATEMENT OF CAPITAL GBP 73990.15
2012-12-20CAP-SSSOLVENCY STATEMENT DATED 17/12/12
2012-12-20RES13SHATE PREMIUM ACCOUNT REDUCED TO NIL 17/12/2012
2012-12-20RES06REDUCE ISSUED CAPITAL 17/12/2012
2012-09-04AP01DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TRISTINA CLARKE
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIGH
2012-08-14AR0118/07/12 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 19/07/2012
2012-02-16AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKSON
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWTON
2011-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-10RES01ADOPT ARTICLES 01/11/2011
2011-11-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0118/07/11 FULL LIST
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AP01DIRECTOR APPOINTED DIANA MARY HARDING
2010-09-29AP01DIRECTOR APPOINTED TRISTIA CLARKE
2010-09-24AP01DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS
2010-08-13AR0118/07/10 FULL LIST
2010-08-02AP01DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS
2010-06-21AP01DIRECTOR APPOINTED MR PAUL STEPHEN LAWTON
2010-06-21AP01DIRECTOR APPOINTED MR GEOFFREY PAUL WILSON
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY STIRLING / 26/03/2010
2010-03-11AP03APPOINT PERSON AS SECRETARY
2009-12-22AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 20 BROADWICK STREET LONDON W1F 8HT
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONE
2009-11-13AP01DIRECTOR APPOINTED MR JONATHAN ANDREW STONE
2009-10-29AP03SECRETARY APPOINTED MR SCOTT BRADLEY MARSHALL
2009-09-09363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED AMY STIRLING
2009-08-05288aDIRECTOR APPOINTED DAVID GOLDIE
2009-07-30288aSECRETARY APPOINTED TIMOTHY SIMON MORRIS
2009-07-27AUDAUDITOR'S RESIGNATION
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23AUDAUDITOR'S RESIGNATION
2009-07-17AUDAUDITOR'S RESIGNATION
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HILL
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR MARY TURNER
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY SCOTT MARSHALL
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARIO ROSSO
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER LYNCH
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to TISCALI UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TISCALI UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OVER ACCOUNT 2007-10-17 Satisfied BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2007-09-13 Satisfied INTESA SANPAOLO S.P.A. LONDON BRANCH
SECURITY AGREEMENT 2007-02-23 Satisfied INTESA SANPAOLO S.P.A. LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS
DEBENTURE 2004-05-26 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2001-08-03 Satisfied BARCLAYS BANK PLC
SHARE CHARGE 1999-11-19 Satisfied BANKBOSTON N.A.
COMPOSITE GUARANTEE AND CHARGE 1999-11-03 Satisfied NORTEL NETWORKS PLC
FIXED AND FLOATING CHARGE 1999-08-11 Satisfied FMN FINANCIAL LIMITED
Intangible Assets
Patents
We have not found any records of TISCALI UK LIMITED registering or being granted any patents
Domain Names

TISCALI UK LIMITED owns 6 domain names.

pipexhomecall.co.uk   libertysearch.co.uk   t-3.co.uk   tiscali-mobile.co.uk   tiscali10.co.uk   tiscaliten.co.uk  

Trademarks
We have not found any records of TISCALI UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TISCALI UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as TISCALI UK LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where TISCALI UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TISCALI UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TISCALI UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.