Background WavePink WaveYellow Wave

CATALINA ECHO LIMITED (07444605)

CATALINA ECHO LIMITED (07444605) is an active UK company. incorporated on 18 November 2010. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CATALINA ECHO LIMITED has been registered for 15 years. Current directors include DIAZ-MATOS, Andrew Bernard, JARVIS, Gregg Daniel, MCANDREW, Graeme John.

Company Number
07444605
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Second Floor, Units B-C, Worthing, BN14 9RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DIAZ-MATOS, Andrew Bernard, JARVIS, Gregg Daniel, MCANDREW, Graeme John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALINA ECHO LIMITED

CATALINA ECHO LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CATALINA ECHO LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07444605

LTD Company

Age

15 Years

Incorporated 18 November 2010

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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

CATALINA SHELFCO LIMITED
From: 23 May 2011To: 23 August 2011
CATALINA DELTA LIMITED
From: 18 November 2010To: 23 May 2011
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 England
From: 8 April 2013To: 24 June 2013
18 Mansell Street 4Th Floor London England E1 8AA
From: 18 November 2010To: 8 April 2013
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Left
Aug 11
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WHITE, Kaye

Active
Downlands Business Park, WorthingBN14 9RX
Secretary
Appointed 04 Jul 2022

DIAZ-MATOS, Andrew Bernard

Active
Downlands Business Park, WorthingBN14 9RX
Born September 1970
Director
Appointed 01 Dec 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 29 May 2020

JACKSON, Roland Philip

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 29 May 2020
Resigned 04 Jul 2022

LYON, Keith Andrew

Resigned
Alie Street, LondonE1 8DE
Secretary
Appointed 18 Nov 2010
Resigned 26 May 2020

DWONCZYK, Milton Dean

Resigned
Alie Street, LondonE1 8DE
Born April 1958
Director
Appointed 18 Nov 2010
Resigned 31 Dec 2022

FADIL, Susan Carol

Resigned
Bishopsgate, LondonEC2M 3AF
Born September 1966
Director
Appointed 18 Nov 2010
Resigned 18 Nov 2010

FAGAN, Christopher Mark

Resigned
Alie Street, LondonE1 8DE
Born December 1962
Director
Appointed 18 Nov 2010
Resigned 01 Feb 2021

FLEMING, Christopher John

Resigned
Alie Street, LondonE1 8DE
Born January 1973
Director
Appointed 18 Nov 2010
Resigned 01 May 2020

LYON, Keith Andrew

Resigned
Mansell Street, LondonE1 8AA
Born May 1967
Director
Appointed 18 Nov 2010
Resigned 15 Aug 2011

Persons with significant control

1

Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

80

Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
15 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Change To A Person With Significant Control
11 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Memorandum Articles
24 April 2019
MAMA
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
22 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Memorandum Articles
22 September 2016
MAMA
Resolution
22 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Auditors Resignation Company
27 October 2015
AUDAUD
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Group
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 August 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
23 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2011
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Incorporation Company
18 November 2010
NEWINCIncorporation