lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Talktalk Finco Limited

Address
Soapworks
Ordsall Lane
Salford
M5 3TT
VAT ID no VAT ID available
Company No. 12984607 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 28 February 2022
Sector (SIC)74990 Non-trading company
Company Register Statusactive
Previous Names
  • Tosca IOM Finco Limited
  • Dmwsl 942 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Talktalk Midco Limited Status: Active Notified: 28/04/2021 Companies House Number: 12985026 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Dm Company Services (London) Limited Status: Ceased Notified: 29/10/2020 Ceased: 09/11/2020 Companies House Number: 02535994 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hughes, Martin Brian Status: Ceased Notified: 09/11/2020 Ceased: 11/03/2021 Date of Birth: 09/1961 Nature of Control
  • Significant influence or control
  • gb-flag GB Penta Capital Llp Status: Ceased Notified: 09/12/2020 Ceased: 11/03/2021 Companies House Number: So302035 Nature of Control
  • Significant influence or control
  • gb-flag GB Tosca Iom Limited Status: Ceased Notified: 09/11/2020 Ceased: 28/04/2021 Companies House Number: 12903683 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Toscafund Asset Management Llp Status: Ceased Notified: 09/11/2020 Ceased: 09/12/2020 Companies House Number: Oc320318 Nature of Control
  • Significant influence or control
  • Officers (7)

    Source: Companies House
    Dunstone, Charles William, Sir Salford, United Kingdom Status: Active Notified: 06/02/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harrison, Tristia Adele Salford, United Kingdom Status: Active Notified: 12/03/2021 Date of Birth: 02/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Macnaughton, William Torquil Salford, United Kingdom Status: Active Notified: 09/11/2020 Date of Birth: 04/1962 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Morris, Tim Salford, United Kingdom Status: Active Notified: 30/04/2021 Role: Secretary
    Scott, Steven Salford, United Kingdom Status: Active Notified: 09/11/2020 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Smith, James Donald Salford, United Kingdom Status: Active Notified: 17/04/2023 Date of Birth: 02/1977 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Eayres, Phil John Salford, United Kingdom Status: Ceased Notified: 12/03/2021 Ceased: 29/02/2024 Date of Birth: 02/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Origin Communications Limited Status: Active Notified: 13/10/2022 Companies House Number: 10086511 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Talktalk Telecom Group Limited Status: Active Notified: 30/04/2021 Companies House Number: 07105891 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Virtual1 LTD Status: Active Notified: 26/05/2022 Companies House Number: 06177891 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors