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

TALKTALK TECHNOLOGY LIMITED

SOAPWORKS, ORDSALL LANE, SALFORD, M5 3TT,
Company Registration Number
03531818
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Talktalk Technology Ltd
TALKTALK TECHNOLOGY LIMITED was founded on 1998-03-20 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Talktalk Technology 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
TALKTALK TECHNOLOGY LIMITED
 
Legal Registered Office
SOAPWORKS
ORDSALL LANE
SALFORD
M5 3TT
Other companies in W11
 
Previous Names
VARTEC TELECOM UK LIMITED08/04/2010
VARTEC TELECOM (U.K.) LIMITED08/01/2004
Filing Information
Company Number 03531818
Company ID Number 03531818
Date formed 1998-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 17:15:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALKTALK TECHNOLOGY 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.

Company Officers of TALKTALK TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON MORRIS
Company Secretary 2005-12-31
KATE FERRY
Director 2018-02-27
TRISTIA ADELE HARRISON
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON MORRIS
Director 2013-07-26 2018-02-27
AMY STIRLING
Director 2010-09-20 2013-07-26
CLIVE DORSMAN
Director 2010-07-01 2012-02-24
DAVID CARRUTH GOLDIE
Director 2004-12-20 2012-02-24
DIANA MARY HARDING
Director 2010-01-20 2012-02-24
JONATHAN ANDREW STONE
Director 2010-07-01 2012-02-24
SCOTT MARSHALL
Company Secretary 2009-11-20 2011-04-30
NEIL MCARTHUR
Director 2010-07-01 2010-09-20
RICHARD JOHN SMELT
Director 2004-12-20 2007-11-07
ALASDAIR MCLEISH
Director 2006-02-28 2006-07-24
HS SECRETARIAL LIMITED
Company Secretary 2004-03-22 2006-02-28
MICHAEL GRAEME ALEXANDER WALL
Director 2004-12-20 2006-01-31
RICHARD PAUL BURNS
Company Secretary 2004-11-01 2005-12-31
RICHARD PAUL BURNS
Director 2004-11-01 2005-12-31
MICHAEL TARTE BOOTH
Director 2003-01-27 2005-01-31
MICHAEL GORDON HOFFMAN
Company Secretary 2000-06-26 2004-11-01
HOLLIS RAY ATKINSON
Director 1998-03-24 2004-10-11
A G REGISTRARS LIMITED
Company Secretary 1998-03-24 2004-03-22
GARY DOUGLAS EGGER
Director 2003-01-27 2003-05-01
MICHAEL GORDON HOFFMAN
Director 1998-03-24 2003-01-27
RONALD LEE HUGHES
Director 2000-07-01 2003-01-27
KEVIN W MCALEER
Director 2002-04-29 2003-01-27
ALVIE JOE MITCHELL JR
Director 1998-03-24 2003-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-20 1998-03-24
INSTANT COMPANIES LIMITED
Nominated Director 1998-03-20 1998-03-24

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 VIDEO NETWORKS LIMITED Company Secretary 2009-07-03 CURRENT 1992-08-19 Active
TIMOTHY SIMON MORRIS PIPEX UK LIMITED Company Secretary 2009-07-03 CURRENT 2000-08-31 Active
TIMOTHY SIMON MORRIS TISCALI UK LIMITED Company Secretary 2009-07-03 CURRENT 1997-07-18 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 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 VIDEO NETWORKS LIMITED Director 2018-02-27 CURRENT 1992-08-19 Active
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 CORE TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 1996-11-06 Active
KATE FERRY TISCALI UK LIMITED Director 2018-02-27 CURRENT 1997-07-18 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 ADVENTURE TELECOM LTD Director 2018-06-30 CURRENT 2017-05-31 Active
TRISTIA ADELE HARRISON TREETOP TELECOM LIMITED Director 2018-05-31 CURRENT 2018-05-31 Active
TRISTIA ADELE HARRISON TALKTALK BUSINESS DIRECT LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
TRISTIA ADELE HARRISON OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
TRISTIA ADELE HARRISON CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
TRISTIA ADELE HARRISON VIDEO NETWORKS LIMITED Director 2018-02-27 CURRENT 1992-08-19 Active
TRISTIA ADELE HARRISON WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
TRISTIA ADELE HARRISON PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
TRISTIA ADELE HARRISON TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
TRISTIA ADELE HARRISON TALKTALK RB LIMITED Director 2018-02-27 CURRENT 2004-08-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
TRISTIA ADELE HARRISON V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
TRISTIA ADELE HARRISON TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
TRISTIA ADELE HARRISON OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
TRISTIA ADELE HARRISON CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
TRISTIA ADELE HARRISON FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON BOLT PRO TEM LIMITED Director 2017-12-20 CURRENT 2014-04-03 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-09-23 Active
TRISTIA ADELE HARRISON TIPICALL LIMITED Director 2017-05-10 CURRENT 1996-06-21 Active
TRISTIA ADELE HARRISON TALKTALK BRANDS LIMITED Director 2017-05-10 CURRENT 2006-06-08 Active
TRISTIA ADELE HARRISON TALKTALK BUSINESS (2CCH) LIMITED Director 2017-05-10 CURRENT 2008-01-22 Active
TRISTIA ADELE HARRISON TALKTALK COMMUNICATIONS LIMITED Director 2016-01-27 CURRENT 1999-09-28 Active
TRISTIA ADELE HARRISON TALKTALK TV ENTERTAINMENT LIMITED Director 2015-01-07 CURRENT 2006-05-25 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM GROUP LIMITED Director 2014-06-03 CURRENT 2009-12-15 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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-26DS01Application to strike the company off the register
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2020-04-17AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
2020-04-01AD02Register inspection address changed to 11 Evesham Street London W11 4AR
2020-04-01PSC05Change of details for Talktalk Corporate Limited as a person with significant control on 2020-04-01
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 11 Evesham Street London W11 4AR
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-19CH01Director's details changed for Mrs Tristia Adele Harrison on 2018-09-19
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-05AP01DIRECTOR APPOINTED MRS KATE FERRY
2018-02-28AP01DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MORRIS
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-15AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26AR0120/03/15 ANNUAL RETURN FULL LIST
2014-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0120/03/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-16AP01DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING
2013-04-17AR0120/03/13 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY SIMON MORRIS on 2012-07-19
2012-04-17AR0120/03/12 ANNUAL RETURN FULL LIST
2012-03-02SH20Statement by directors
2012-03-02CAP-SSSolvency statement dated 01/03/12
2012-03-02SH19Statement of capital on 2012-03-02 GBP 1.00
2012-03-02RES13SHARE PREMIUM ACCOUNT CANCELLED 01/03/2012
2012-03-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 01/03/2012
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONE
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DORSMAN
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 20/10/2011
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL
2011-04-18AR0120/03/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AP01DIRECTOR APPOINTED DIANA MARY HARDING
2010-09-21AP01DIRECTOR APPOINTED AMY STIRLING
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR
2010-07-21AP01DIRECTOR APPOINTED MR CLIVE DORSMAN
2010-07-21AP01DIRECTOR APPOINTED MR JONATHAN ANDREW STONE
2010-07-21AP01DIRECTOR APPOINTED MR NEIL MCARTHUR
2010-04-20AR0120/03/10 FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 7TH FLOOR BELGRAVE HOUSE 1 GREYFRIARS NORTHAMPTON NORTHAMPTONSHIRE NN1 2TT
2010-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-08CERTNMCOMPANY NAME CHANGED VARTEC TELECOM UK LIMITED CERTIFICATE ISSUED ON 08/04/10
2010-04-08RES15CHANGE OF NAME 31/03/2010
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-20AP03SECRETARY APPOINTED MR SCOTT MARSHALL
2009-04-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-21363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288bDIRECTOR RESIGNED
2007-04-10363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-03288bSECRETARY RESIGNED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/05
2005-05-12363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-11288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW DIRECTOR APPOINTED
2005-01-04225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-14288bSECRETARY RESIGNED
2004-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 TALKTALK TECHNOLOGY 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 TALKTALK TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TALKTALK TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of TALKTALK TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALKTALK TECHNOLOGY LIMITED
Trademarks
We have not found any records of TALKTALK TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALKTALK TECHNOLOGY 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 TALKTALK TECHNOLOGY 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 TALKTALK TECHNOLOGY 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 TALKTALK TECHNOLOGY 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 TALKTALK TECHNOLOGY 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.