ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Talktalk Finco Limited

Talktalk Finco Limited is an active company incorporated on 29 October 2020 with the registered office located in , . Talktalk Finco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12984607
Private limited company
Age
5 years
Incorporated 29 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 October 2025 (2 months ago)
Next confirmation dated 28 October 2026
Due by 11 November 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Soapworks
Ordsall Lane
Salford
M5 3TT
United Kingdom
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in Scotland • Born in Feb 1977
Talktalk Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talktalk Holdings Limited
Charles William Dunstone, Steven Scott, and 1 more are mutual people.
Active
Talktalk Midco Limited
Charles William Dunstone, Steven Scott, and 1 more are mutual people.
Active
Video Networks Limited
Charles William Dunstone and James Donald Smith are mutual people.
Active
Pipex Communications Services Limited
Charles William Dunstone and James Donald Smith are mutual people.
Active
Tipicall Limited
Charles William Dunstone and James Donald Smith are mutual people.
Active
Talktalk Telecom Holdings Limited
Charles William Dunstone and James Donald Smith are mutual people.
Active
Core Telecommunications Limited
Charles William Dunstone and James Donald Smith are mutual people.
Active
Tiscali UK Limited
Charles William Dunstone and James Donald Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£776.73M
Decreased by £454.22M (-37%)
Total Liabilities
-£872.14M
Increased by £111.34M (+15%)
Net Assets
-£95.41M
Decreased by £565.56M (-120%)
Debt Ratio (%)
112%
Increased by 50.48% (+82%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 25 Nov 2025
Confirmation Submitted
2 Months Ago on 28 Oct 2025
Mr James Donald Smith Details Changed
1 Year 1 Month Ago on 19 Dec 2024
Tim Morris Resigned
1 Year 1 Month Ago on 19 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 19 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 6 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Nov 2024
William Torquil Macnaughton Resigned
1 Year 3 Months Ago on 21 Oct 2024
Tristia Adele Harrison Resigned
1 Year 4 Months Ago on 31 Aug 2024
Phil John Eayres Resigned
1 Year 10 Months Ago on 29 Feb 2024
Get Credit Report
Discover Talktalk Finco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 28 February 2025
Submitted on 25 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
Submitted on 25 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 25 Nov 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 25 Nov 2025
Confirmation statement made on 28 October 2025 with no updates
Submitted on 28 Oct 2025
Director's details changed for Mr James Donald Smith on 19 December 2024
Submitted on 24 Oct 2025
Termination of appointment of Tim Morris as a secretary on 19 December 2024
Submitted on 23 Dec 2024
Registration of charge 129846070004, created on 19 December 2024
Submitted on 20 Dec 2024
Termination of appointment of William Torquil Macnaughton as a director on 21 October 2024
Submitted on 9 Dec 2024
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year