TALKTALK COMMUNICATIONS LIMITED
Other telecommunications activities
TALKTALK COMMUNICATIONS LIMITED
Other telecommunications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Soapworks Ordsall Lane Salford M5 3TT United Kingdom
Full company profile for TALKTALK COMMUNICATIONS LIMITED (03849133), an active information technology, telecommunications and data company based in Salford, United Kingdom. Incorporated 28 Sept 1999. Other telecommunications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£16.59M
Net Assets
£139.50M
Total Liabilities
£2370.84M
Turnover
£1077.48M
Employees
N/A
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 41 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Talktalk Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
3 Syon Gate Way, Brentford (TW8 9DD) HOUNSLOW | Leasehold | - | 12 Apr 2024 |
Aisles 1, 2, 3, 6 & 7, Room 1, Building P1, Spring Park, Westwells Road, Hawthorn, Corsham (SN13 9GB) WILTSHIRE | Leasehold | - | 1 Mar 2023 |
Brinell House, Brinell Drive, Irlam, Manchester (M44 5BL) SALFORD | Leasehold | - | 5 Oct 2020 |
Aisles 3-5, Data Room 1, Building P1, Spring Park, Westwells Road, Corsham (SN13 9GB) WILTSHIRE | Leasehold | - | 9 Mar 2020 |
Aisles 1, 2, 6 and 7, Data Room 1, Building P1, Spring Park, Westwells Road, Corsham (SN13 9GB) WILTSHIRE | Leasehold | - | 9 Mar 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 15 Jan 2026 | Officers | Appointment of Mr Henry Jonathan Davies as director on 13 Jan 2026 | |
| 25 Nov 2025 | Accounts | Annual accounts filed | |
| 25 Nov 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 28/02/25 | |
| 25 Nov 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 28/02/25 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Henry Jonathan Davies as director on 13 Jan 2026
Annual accounts filed
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 10 Mar 2026
Appointment of Mr Henry Jonathan Davies as director on 13 Jan 2026
3 months ago on 15 Jan 2026
Annual accounts filed
5 months ago on 25 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
5 months ago on 25 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
5 months ago on 25 Nov 2025
