Background WavePink WaveYellow Wave

CATALINA SERVICES UK LIMITED (00398628)

CATALINA SERVICES UK LIMITED (00398628) is an active UK company. incorporated on 18 September 1945. with registered office in Worthing. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CATALINA SERVICES UK LIMITED has been registered for 80 years. Current directors include DEIST, Leonardus Adriaan, DIAZ-MATOS, Andrew Bernard, JARVIS, Gregg Daniel and 3 others.

Company Number
00398628
Status
active
Type
ltd
Incorporated
18 September 1945
Age
80 years
Address
Second Floor, Units B-C, Worthing, BN14 9RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEIST, Leonardus Adriaan, DIAZ-MATOS, Andrew Bernard, JARVIS, Gregg Daniel, MCANDREW, Graeme John, ROWSWELL, Darren Richard, SHAW, Penelope Margaret
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALINA SERVICES UK LIMITED

CATALINA SERVICES UK LIMITED is an active company incorporated on 18 September 1945 with the registered office located in Worthing. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CATALINA SERVICES UK LIMITED was registered 80 years ago.(SIC: 82990)

Status

active

Active since 80 years ago

Company No

00398628

LTD Company

Age

80 Years

Incorporated 18 September 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ALEA SERVICES UK LIMITED
From: 29 August 2000To: 29 October 2009
RHINE REINSURANCE SERVICES UK LIMITED
From: 10 April 1990To: 29 August 2000
ANGLO-SWISS REINSURANCE BROKERS U.K. LIMITED
From: 31 December 1980To: 10 April 1990
ANGLO-SWISS INSURANCE & REINSURANCE AGENCY U.K. LIMITED
From: 18 September 1945To: 31 December 1980
Contact
Address

Second Floor, Units B-C Downlands Business Park Worthing, BN14 9RX,

Previous Addresses

1 Alie Street London E1 8DE England
From: 24 October 2017To: 5 September 2024
5th Floor 18 Mansell Street London E1 8AA
From: 24 June 2013To: 24 October 2017
18 Mansell Street London E1 8AA
From: 18 September 1945To: 24 June 2013
Timeline

29 key events • 1945 - 2026

Funding Officers Ownership
Company Founded
Sept 45
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 11
Director Joined
Apr 14
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Left
Sept 21
Loan Secured
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Jun 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

WHITE, Kaye

Active
Downlands Business Park, WorthingBN14 9RX
Secretary
Appointed 20 Jun 2022

DEIST, Leonardus Adriaan

Active
Downlands Business Park, WorthingBN14 9RX
Born November 1969
Director
Appointed 01 Jun 2024

DIAZ-MATOS, Andrew Bernard

Active
Downlands Business Park, WorthingBN14 9RX
Born September 1970
Director
Appointed 30 Sept 2022

JARVIS, Gregg Daniel

Active
Downlands Business Park, WorthingBN14 9RX
Born March 1986
Director
Appointed 01 Dec 2022

MCANDREW, Graeme John

Active
Downlands Business Park, WorthingBN14 9RX
Born July 1968
Director
Appointed 02 Oct 2017

ROWSWELL, Darren Richard

Active
Downlands Business Park, WorthingBN14 9RX
Born July 1973
Director
Appointed 13 Jun 2022

SHAW, Penelope Margaret

Active
Downlands Business Park, WorthingBN14 9RX
Born August 1975
Director
Appointed 01 Jan 2026

BURTON, David James

Resigned
Mansell Street, LondonE1 8AA
Secretary
Appointed 01 May 2007
Resigned 30 Sept 2011

HILL, John Lawrence

Resigned
Bramley Farm House, Tunbridge WellsTN2 4BA
Secretary
Appointed N/A
Resigned 18 Dec 1998

WESTCOTT, Helen Margaret

Resigned
14 Collens Road, HarpendenAL5 2AJ
Secretary
Appointed 25 Jan 2001
Resigned 30 Apr 2007

EMCO (NOMINEES) LIMITED

Resigned
10th Floor, LondonEC3N 2PR
Corporate secretary
Appointed 18 Dec 1998
Resigned 25 Jan 2001

BURTON, David James

Resigned
Mansell Street, LondonE1 8AA
Born September 1959
Director
Appointed 01 Jan 2007
Resigned 30 Sept 2011

CANE, Stephen Paul

Resigned
Redcroft, EastendSS4 2EF
Born July 1953
Director
Appointed 23 Mar 2000
Resigned 27 Jan 2006

CLOUTIER, Mark Bertrand

Resigned
Mansell Street, LondonE1 8AA
Born August 1955
Director
Appointed 07 Aug 2006
Resigned 28 Oct 2009

ENSLIN, Michael Roche

Resigned
58 Webster Street, Wz 6009,
Born August 1967
Director
Appointed 25 Jan 2001
Resigned 31 Mar 2007

FLEMING, Christopher John

Resigned
Alie Street, LondonE1 8DE
Born January 1973
Director
Appointed 29 Oct 2009
Resigned 01 May 2020

FURRER, Max Franz

Resigned
Hochlettenstrasse 33/5, Oberwil4104
Born October 1934
Director
Appointed N/A
Resigned 12 Sept 2000

GROTTICK, Ian John

Resigned
Alie Street, LondonE1 8DE
Born October 1957
Director
Appointed 31 Jan 2006
Resigned 29 Jun 2018

HAASE, Gerald Sidney

Resigned
Alie Street, LondonE1 8DE
Born June 1976
Director
Appointed 04 Oct 2018
Resigned 03 Sept 2021

HERNON, Philip Michael

Resigned
Alie Street, LondonE1 8DE
Born November 1958
Director
Appointed 12 Apr 2014
Resigned 30 May 2019

HILL, John Lawrence

Resigned
Bramley Farm House, Tunbridge WellsTN2 4BA
Born June 1949
Director
Appointed N/A
Resigned 18 Dec 1998

JACKSON, Roland Philip

Resigned
Alie Street, LondonE1 8DE
Born May 1963
Director
Appointed 06 Jun 2019
Resigned 29 Jul 2022

JOHNSON, Peter Durwood

Resigned
Alie Street, LondonE1 8DE
Born February 1948
Director
Appointed 29 Oct 2009
Resigned 02 Oct 2018

MASON, Anthony Denzil

Resigned
Downlands Business Park, WorthingBN14 9RX
Born June 1954
Director
Appointed 16 Jun 2021
Resigned 31 Dec 2025

PARKER, Ian David

Resigned
Alie Street, LondonE1 8DE
Born August 1965
Director
Appointed 19 Apr 2022
Resigned 30 Sept 2022

PURKISS, Dennis William

Resigned
42 Sylvan Avenue, HornchurchRM11 2PW
Born May 1952
Director
Appointed 29 Jun 2000
Resigned 25 Jan 2001

RYLAND, Steven Michael

Resigned
Alie Street, LondonE1 8DE
Born June 1967
Director
Appointed 25 Mar 2020
Resigned 19 Apr 2022

WESTCOTT, Helen Margaret

Resigned
14 Collens Road, HarpendenAL5 2AJ
Born December 1953
Director
Appointed 25 Jan 2001
Resigned 30 Apr 2007

Persons with significant control

1

Alie Street, LondonE1 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
15 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change To A Person With Significant Control
7 September 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Auditors Resignation Company
27 October 2015
AUDAUD
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Resolution
16 November 2012
RESOLUTIONSResolutions
Legacy
24 September 2012
MG02MG02
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Legacy
11 November 2009
MG01MG01
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2009
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
13 February 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
16 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
288cChange of Particulars
Legacy
29 January 2003
288cChange of Particulars
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
287Change of Registered Office
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
122122
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Miscellaneous
14 January 1999
MISCMISC
Legacy
13 January 1999
287Change of Registered Office
Resolution
13 January 1999
RESOLUTIONSResolutions
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
12 February 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
19 February 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1996
AAAnnual Accounts
Legacy
29 February 1996
363x363x
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Legacy
4 March 1994
363x363x
Accounts With Accounts Type Dormant
22 October 1993
AAAnnual Accounts
Legacy
21 February 1993
363x363x
Accounts With Accounts Type Dormant
20 October 1992
AAAnnual Accounts
Legacy
19 February 1992
363x363x
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
22 July 1991
363x363x
Accounts With Accounts Type Dormant
29 May 1991
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Dormant
24 July 1990
AAAnnual Accounts
Legacy
15 May 1990
288288
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 1990
288288
Accounts With Accounts Type Dormant
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
26 October 1988
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
16 November 1987
363363
Accounts With Made Up Date
7 October 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
7 November 1986
AAAnnual Accounts
Legacy
18 July 1986
288288
Miscellaneous
2 October 1974
MISCMISC
Incorporation Company
18 September 1945
NEWINCIncorporation