Background WavePink WaveYellow Wave

CATALINA WORTHING INSURANCE LIMITED (05965916)

CATALINA WORTHING INSURANCE LIMITED (05965916) is an active UK company. incorporated on 13 October 2006. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CATALINA WORTHING INSURANCE LIMITED has been registered for 19 years. Current directors include DIAZ-MATOS, Andrew Bernard, GONTAREK, Walter Joseph, Dr, HINE, Joanne and 4 others.

Company Number
05965916
Status
active
Type
ltd
Incorporated
13 October 2006
Age
19 years
Address
Second Floor, Units B-C, Worthing, BN14 9RX
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
DIAZ-MATOS, Andrew Bernard, GONTAREK, Walter Joseph, Dr, HINE, Joanne, JARVIS, Gregg Daniel, MCANDREW, Graeme John, ROWSWELL, Darren Richard, SHAW, Penelope Margaret
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALINA WORTHING INSURANCE LIMITED

CATALINA WORTHING INSURANCE LIMITED is an active company incorporated on 13 October 2006 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CATALINA WORTHING INSURANCE LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

05965916

LTD Company

Age

19 Years

Incorporated 13 October 2006

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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

HARTFORD FINANCIAL PRODUCTS INTERNATIONAL LIMITED
From: 1 November 2006To: 15 June 2017
TREEBAY LIMITED
From: 13 October 2006To: 1 November 2006
Contact
Address

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

Previous Addresses

1 Alie Street London E1 8DE England
From: 30 June 2022To: 5 September 2024
Unit B/C Downlands Business Park Lyons Way Worthing BN14 9RX England
From: 1 May 2019To: 30 June 2022
Dlm House Downlands Business Park Lyons Way Worthing West Sussex BN14 9RX
From: 4 February 2015To: 1 May 2019
Unit B/C Downland Business Park, Lyons Way Worthing West Sussex BN14 9RX
From: 18 December 2012To: 4 February 2015
80 Leadenhall Street London EC3A 3DH United Kingdom
From: 23 January 2012To: 18 December 2012
Corn Exchange 55 Mark Lane London EC3R 7NE
From: 13 October 2006To: 23 January 2012
Timeline

63 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 14
Director Left
Aug 14
Director Left
Sept 14
Funding Round
Mar 15
Funding Round
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
May 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Nov 25
Director Left
Jan 26
2
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WHITE, Kaye

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

DIAZ-MATOS, Andrew Bernard

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

GONTAREK, Walter Joseph, Dr

Active
Downlands Business Park, WorthingBN14 9RX
Born August 1962
Director
Appointed 27 Aug 2019

HINE, Joanne

Active
Downlands Business Park, WorthingBN14 9RX
Born August 1967
Director
Appointed 01 Nov 2025

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 03 Aug 2018

ROWSWELL, Darren Richard

Active
Downlands Business Park, WorthingBN14 9RX
Born July 1973
Director
Appointed 02 Dec 2024

SHAW, Penelope Margaret

Active
Downlands Business Park, WorthingBN14 9RX
Born August 1975
Director
Appointed 18 Jan 2021

JACKSON, Roland Philip

Resigned
Downlands Business Park, WorthingBN14 9RX
Secretary
Appointed 18 Oct 2012
Resigned 14 Jun 2022

LE VOT, Claire

Resigned
Bitchet Green, SevenoaksTN15 0NB
Secretary
Appointed 09 Dec 2008
Resigned 31 Aug 2010

STEIGMAN, Elizabeth Considine

Resigned
2928 Charlotte Drive, Merrick,
Secretary
Appointed 31 Oct 2006
Resigned 03 Dec 2008

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 13 Oct 2006
Resigned 31 Oct 2006

BATEMAN, Robert Harold

Resigned
Leadenhall Street, LondonEC3A 3DH
Born November 1966
Director
Appointed 25 Oct 2010
Resigned 21 Sept 2012

BROADLEY, John Maxwell

Resigned
Downland Business Park, Lyons Way, WorthingBN14 9RX
Born April 1956
Director
Appointed 08 Aug 2012
Resigned 18 Apr 2016

COOPER MITCHELL, Michael William

Resigned
White House, West HorsleyKT24 6ED
Born September 1946
Director
Appointed 19 Oct 2007
Resigned 16 Jul 2014

COX, Timothy Michael

Resigned
Downlands Business Park, WorthingBN14 9RX
Born January 1947
Director
Appointed 10 May 2017
Resigned 19 May 2021

DANDINI, Michael Patrick

Resigned
Sunset Hill Rd, Simsbury06070
Born May 1969
Director
Appointed 17 Sept 2009
Resigned 24 Aug 2012

DURY, Michael John

Resigned
29 Adena's Walk, Glastonbury
Born July 1948
Director
Appointed 19 Oct 2007
Resigned 05 Aug 2010

FLEMING, Christopher John

Resigned
Downlands Business Park, WorthingBN14 9RX
Born January 1973
Director
Appointed 10 May 2017
Resigned 01 May 2020

HAASE, Gerald Sidney

Resigned
Downlands Business Park, WorthingBN14 9RX
Born June 1976
Director
Appointed 25 Oct 2018
Resigned 03 Sept 2021

HARNIK, Peter Louis

Resigned
Downlands Business Park, WorthingBN14 9RX
Born December 1950
Director
Appointed 10 May 2017
Resigned 29 Jun 2018

HERNON, Philip Michael

Resigned
Downlands Business Park, WorthingBN14 9RX
Born November 1958
Director
Appointed 10 May 2017
Resigned 30 May 2019

HILL, Richard Simon Peter

Resigned
Primrose Ridge, GodalmingGU7 2ND
Born December 1976
Director
Appointed 19 Oct 2007
Resigned 24 Oct 2012

HOFFMAN, Brent Lee

Resigned
Downland Business Park, Lyons Way, WorthingBN14 9RX
Born June 1971
Director
Appointed 08 Aug 2012
Resigned 01 Aug 2014

HOTALING, Michael E.

Resigned
Downlands Business Park, WorthingBN14 9RX
Born February 1961
Director
Appointed 10 May 2014
Resigned 10 May 2017

HOWE, Robert David

Resigned
Alie Street, LondonE1 8DE
Born July 1952
Director
Appointed 25 Jul 2019
Resigned 29 Jul 2022

HUDSON, Richard Owen

Resigned
Downlands Business Park, WorthingBN14 9RX
Born July 1952
Director
Appointed 29 Apr 2019
Resigned 30 Jun 2019

JACKSON, Roland Philip

Resigned
Alie Street, LondonE1 8DE
Born May 1963
Director
Appointed 21 Apr 2016
Resigned 29 Jul 2022

JOHNSON, Peter Durwood

Resigned
Downlands Business Park, WorthingBN14 9RX
Born March 1948
Director
Appointed 10 May 2017
Resigned 25 Oct 2018

KINGSTON, William James

Resigned
Downland Business Park, Lyons Way, WorthingBN14 9RX
Born April 1961
Director
Appointed 08 Aug 2012
Resigned 13 Dec 2013

LETHER, Guy

Resigned
Downlands Business Park, WorthingBN14 9RX
Born March 1971
Director
Appointed 06 Dec 2021
Resigned 29 Nov 2024

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 13 Oct 2006
Resigned 31 Oct 2006

MAGEE, Christopher Garrett

Resigned
Heatherbank Close, CobhamKT11 2LT
Born September 1965
Director
Appointed 17 Sept 2009
Resigned 25 Feb 2013

MASON, Anthony Denzil

Resigned
Downlands Business Park, WorthingBN14 9RX
Born June 1954
Director
Appointed 10 Dec 2020
Resigned 31 Dec 2025

MCELROY, David Hughes

Resigned
22 Joshua Drive, Simsbury
Born July 1958
Director
Appointed 19 Oct 2007
Resigned 04 Jun 2009

Persons with significant control

1

Alie Street, LondonE1 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
15 February 2026
RESOLUTIONSResolutions
Memorandum Articles
15 February 2026
MAMA
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
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
17 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 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
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
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
1 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Memorandum Articles
24 April 2019
MAMA
Resolution
24 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Auditors Resignation Company
20 September 2017
AUDAUD
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Of Name Request Comments
2 June 2017
NM06NM06
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Change Of Name Notice
20 May 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Memorandum Articles
25 March 2015
MAMA
Resolution
25 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Legacy
12 August 2011
MG02MG02
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
24 February 2009
288cChange of Particulars
Legacy
24 February 2009
363aAnnual Return
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
3 November 2007
123Notice of Increase in Nominal Capital
Legacy
26 October 2007
363aAnnual Return
Memorandum Articles
26 October 2007
MEM/ARTSMEM/ARTS
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
287Change of Registered Office
Legacy
26 October 2007
88(2)R88(2)R
Memorandum Articles
26 October 2007
MEM/ARTSMEM/ARTS
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2006
NEWINCIncorporation