Tiscali Uk Limited SALFORD


Tiscali Uk started in year 1997 as Private Limited Company with registration number 03408171. The Tiscali Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Salford at Soapworks. Postal code: M5 3TT. Since Wed, 1st Aug 2001 Tiscali Uk Limited is no longer carrying the name World Online Uk.

At present there are 3 directors in the the firm, namely Clare G., Phil E. and Tristia H.. In addition one secretary - Timothy M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tiscali Uk Limited Address / Contact

Office Address Soapworks
Office Address2 Ordsall Lane
Town Salford
Post code M5 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03408171
Date of Incorporation Fri, 18th Jul 1997
Industry Other telecommunications activities
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Clare G.

Position: Director

Appointed: 19 November 2021

Phil E.

Position: Director

Appointed: 12 March 2021

Tristia H.

Position: Director

Appointed: 31 August 2017

Timothy M.

Position: Secretary

Appointed: 03 July 2009

James S.

Position: Director

Appointed: 17 April 2023

Resigned: 13 June 2023

Jonathan T.

Position: Director

Appointed: 01 September 2022

Resigned: 13 February 2023

Kate F.

Position: Director

Appointed: 27 February 2018

Resigned: 12 March 2021

Iain T.

Position: Director

Appointed: 06 January 2015

Resigned: 31 August 2017

Stephen M.

Position: Director

Appointed: 26 July 2013

Resigned: 13 November 2014

Timothy M.

Position: Director

Appointed: 03 September 2012

Resigned: 27 February 2018

Charles B.

Position: Director

Appointed: 31 December 2011

Resigned: 03 September 2012

Diana H.

Position: Director

Appointed: 20 September 2010

Resigned: 03 September 2012

Robert C.

Position: Director

Appointed: 20 September 2010

Resigned: 31 January 2012

Tristia C.

Position: Director

Appointed: 20 September 2010

Resigned: 03 September 2012

Timothy M.

Position: Director

Appointed: 01 July 2010

Resigned: 20 September 2010

Geoffrey W.

Position: Director

Appointed: 21 June 2010

Resigned: 03 September 2012

Paul L.

Position: Director

Appointed: 21 June 2010

Resigned: 31 December 2011

Jonathan S.

Position: Director

Appointed: 13 November 2009

Resigned: 13 November 2009

Scott M.

Position: Secretary

Appointed: 23 October 2009

Resigned: 30 April 2011

David G.

Position: Director

Appointed: 03 July 2009

Resigned: 03 September 2012

Amy S.

Position: Director

Appointed: 03 July 2009

Resigned: 26 July 2013

Romano F.

Position: Director

Appointed: 24 February 2009

Resigned: 03 July 2009

Antonio C.

Position: Director

Appointed: 28 February 2008

Resigned: 24 February 2009

Mario R.

Position: Director

Appointed: 28 February 2008

Resigned: 03 July 2009

Tommaso P.

Position: Director

Appointed: 07 February 2008

Resigned: 28 February 2008

Antonio C.

Position: Director

Appointed: 16 October 2006

Resigned: 07 February 2008

Michael H.

Position: Director

Appointed: 20 September 2006

Resigned: 03 July 2009

Christopher L.

Position: Director

Appointed: 20 September 2006

Resigned: 03 July 2009

Alberto D.

Position: Director

Appointed: 15 September 2006

Resigned: 13 October 2006

Roger L.

Position: Director

Appointed: 26 August 2006

Resigned: 03 July 2009

Massimo C.

Position: Director

Appointed: 12 May 2004

Resigned: 13 June 2008

Michael H.

Position: Director

Appointed: 21 May 2001

Resigned: 15 September 2006

Stephane H.

Position: Director

Appointed: 21 May 2001

Resigned: 19 May 2004

Mary T.

Position: Director

Appointed: 21 May 2001

Resigned: 03 July 2009

Sergio C.

Position: Director

Appointed: 21 May 2001

Resigned: 19 May 2004

Scott M.

Position: Secretary

Appointed: 21 May 2001

Resigned: 03 July 2009

Quentin B.

Position: Director

Appointed: 18 April 2000

Resigned: 21 May 2001

Andrew D.

Position: Director

Appointed: 14 April 2000

Resigned: 20 April 2001

Fiona H.

Position: Secretary

Appointed: 24 January 2000

Resigned: 21 May 2001

Stuart K.

Position: Secretary

Appointed: 01 February 1999

Resigned: 24 January 2000

Jonathan T.

Position: Director

Appointed: 01 February 1999

Resigned: 01 April 2000

Stuart K.

Position: Director

Appointed: 14 December 1998

Resigned: 24 January 2000

Fiona H.

Position: Director

Appointed: 26 March 1998

Resigned: 14 December 1998

Peter R.

Position: Director

Appointed: 25 November 1997

Resigned: 24 January 2000

Stuart K.

Position: Director

Appointed: 01 November 1997

Resigned: 24 January 2000

Virginia H.

Position: Director

Appointed: 28 August 1997

Resigned: 17 August 1999

Peter R.

Position: Director

Appointed: 22 July 1997

Resigned: 21 May 2001

Christopher M.

Position: Director

Appointed: 22 July 1997

Resigned: 24 January 2000

Simon P.

Position: Secretary

Appointed: 22 July 1997

Resigned: 01 February 1999

Simon P.

Position: Director

Appointed: 22 July 1997

Resigned: 21 May 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1997

Resigned: 22 July 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 18 July 1997

Resigned: 22 July 1997

Chettleburgh International Limited

Position: Director

Appointed: 18 July 1997

Resigned: 22 July 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Talktalk Group Limited from Salford, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Talktalk Group Limited

Soapworks Ordsall Lane, Salford, M5 3TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 06534112
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

World Online Uk August 1, 2001
Telinco October 27, 2000
Telinco U.k. PLC August 4, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 6th, December 2023
Free Download (7 pages)

Company search