CATALINA ECHO LIMITED

Register to unlock more data on OkredoRegister

CATALINA ECHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07444605

Incorporation date

18/11/2010

Size

Full

Contacts

Registered address

Registered address

Second Floor, Units B-C, Downlands Business Park, Worthing BN14 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2010)
dot icon15/02/2026
Resolutions
dot icon15/02/2026
Resolutions
dot icon15/02/2026
Memorandum and Articles of Association
dot icon21/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon19/10/2024
Memorandum and Articles of Association
dot icon19/10/2024
Resolutions
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Registered office address changed from 1 Alie Street London E1 8DE England to Second Floor, Units B-C Downlands Business Park Worthing BN14 9RX on 2024-09-05
dot icon13/05/2024
Director's details changed for Mr Gregg Daniel Jarvis on 2024-04-04
dot icon24/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon05/01/2023
Termination of appointment of Milton Dean Dwonczyk as a director on 2022-12-31
dot icon13/12/2022
Appointment of Mr Gregg Daniel Jarvis as a director on 2022-12-01
dot icon13/12/2022
Appointment of Mr Andrew Bernard Diaz-Matos as a director on 2022-12-01
dot icon01/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon12/07/2022
Appointment of Mrs Kaye White as a secretary on 2022-07-04
dot icon12/07/2022
Termination of appointment of Roland Philip Jackson as a secretary on 2022-07-04
dot icon11/01/2022
Change of details for Apollo Global Management, Inc. as a person with significant control on 2022-01-01
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon27/08/2021
Full accounts made up to 2020-12-31
dot icon05/02/2021
Termination of appointment of Christopher Mark Fagan as a director on 2021-02-01
dot icon14/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon06/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/06/2020
Appointment of Mr Roland Philip Jackson as a secretary on 2020-05-29
dot icon02/06/2020
Appointment of Mr Graeme John Mcandrew as a director on 2020-05-29
dot icon27/05/2020
Termination of appointment of Keith Andrew Lyon as a secretary on 2020-05-26
dot icon01/05/2020
Termination of appointment of Christopher John Fleming as a director on 2020-05-01
dot icon22/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon15/11/2019
Change of details for Apollo Global Management, Llc as a person with significant control on 2019-09-05
dot icon29/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/04/2019
Memorandum and Articles of Association
dot icon24/04/2019
Resolutions
dot icon26/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon26/11/2018
Director's details changed for Christopher Mark Fagan on 2018-11-16
dot icon22/11/2018
Notification of Apollo Global Management, Llc as a person with significant control on 2018-10-10
dot icon21/11/2018
Withdrawal of a person with significant control statement on 2018-11-21
dot icon13/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon23/11/2017
Director's details changed for Mr Christopher John Fleming on 2017-10-23
dot icon23/11/2017
Director's details changed for Christopher Mark Fagan on 2017-10-23
dot icon23/11/2017
Director's details changed for Mr Milton Dean Dwonczyk on 2017-10-23
dot icon23/11/2017
Secretary's details changed for Keith Andrew Lyon on 2017-11-23
dot icon24/10/2017
Registered office address changed from 5th Floor 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 2017-10-24
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/09/2016
Memorandum and Articles of Association
dot icon22/09/2016
Resolutions
dot icon07/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon27/10/2015
Auditor's resignation
dot icon16/10/2015
Auditor's resignation
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/07/2013
Registration of charge 074446050001
dot icon12/07/2013
Registration of charge 074446050002
dot icon24/06/2013
Registered office address changed from 18 Mansell Street London E1 8AA England on 2013-06-24
dot icon08/04/2013
Registered office address changed from 18 Mansell Street 4Th Floor London England E1 8AA on 2013-04-08
dot icon10/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon17/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon26/08/2011
Termination of appointment of Keith Andrew Lyon as a director
dot icon23/08/2011
Certificate of change of name
dot icon23/08/2011
Change of name notice
dot icon23/05/2011
Certificate of change of name
dot icon23/05/2011
Change of name notice
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon09/12/2010
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon08/12/2010
Appointment of Keith Andrew Lyon as a director
dot icon07/12/2010
Termination of appointment of Susan Fadil as a director
dot icon07/12/2010
Appointment of Keith Andrew Lyon as a secretary
dot icon07/12/2010
Appointment of Mr Christopher John Fleming as a director
dot icon07/12/2010
Appointment of Christopher Mark Fagan as a director
dot icon07/12/2010
Appointment of Milton Dean Dwonczyk as a director
dot icon18/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fadil, Susan Carol
Director
18/11/2010 - 18/11/2010
170
Jarvis, Gregg Daniel
Director
01/12/2022 - Present
16
Mcandrew, Graeme John
Director
29/05/2020 - Present
10
Fagan, Christopher Mark
Director
18/11/2010 - 01/02/2021
23
Fleming, Christopher John
Director
18/11/2010 - 01/05/2020
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALINA ECHO LIMITED

CATALINA ECHO LIMITED is an(a) Active company incorporated on 18/11/2010 with the registered office located at Second Floor, Units B-C, Downlands Business Park, Worthing BN14 9RX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALINA ECHO LIMITED?

toggle

CATALINA ECHO LIMITED is currently Active. It was registered on 18/11/2010 .

Where is CATALINA ECHO LIMITED located?

toggle

CATALINA ECHO LIMITED is registered at Second Floor, Units B-C, Downlands Business Park, Worthing BN14 9RX.

What does CATALINA ECHO LIMITED do?

toggle

CATALINA ECHO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CATALINA ECHO LIMITED?

toggle

The latest filing was on 15/02/2026: Resolutions.