CATALINA WORTHING INSURANCE LIMITED

Register to unlock more data on OkredoRegister

CATALINA WORTHING INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05965916

Incorporation date

13/10/2006

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 13/10/2006)
dot icon15/02/2026
Memorandum and Articles of Association
dot icon15/02/2026
Resolutions
dot icon15/02/2026
Resolutions
dot icon05/01/2026
Termination of appointment of Anthony Denzil Mason as a director on 2025-12-31
dot icon17/11/2025
Appointment of Ms Joanne Hine as a director on 2025-11-01
dot icon24/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon04/08/2025
Full accounts made up to 2024-12-31
dot icon02/12/2024
Termination of appointment of Guy Lether as a director on 2024-11-29
dot icon02/12/2024
Appointment of Mr Darren Richard Rowswell as a director on 2024-12-02
dot icon29/10/2024
Confirmation statement made on 2024-10-13 with no updates
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 icon17/08/2024
Full accounts made up to 2023-12-31
dot icon13/05/2024
Director's details changed for Mr Gregg Daniel Jarvis on 2024-04-04
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Appointment of Mr Gregg Daniel Jarvis as a director on 2022-12-01
dot icon21/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon05/10/2022
Appointment of Mr Andrew Bernard Diaz-Matos as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Ian David Parker as a director on 2022-09-30
dot icon01/08/2022
Termination of appointment of Roland Philip Jackson as a director on 2022-07-29
dot icon01/08/2022
Termination of appointment of Robert David Howe as a director on 2022-07-29
dot icon30/06/2022
Registered office address changed from Unit B/C Downlands Business Park Lyons Way Worthing BN14 9RX England to 1 Alie Street London E1 8DE on 2022-06-30
dot icon20/06/2022
Appointment of Mrs Kaye White as a secretary on 2022-06-20
dot icon20/06/2022
Termination of appointment of Roland Philip Jackson as a secretary on 2022-06-14
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon19/04/2022
Appointment of Mr Ian David Parker as a director on 2022-04-19
dot icon19/04/2022
Termination of appointment of Steven Michael Ryland as a director on 2022-04-19
dot icon10/12/2021
Appointment of Mr Guy Lether as a director on 2021-12-06
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon06/09/2021
Termination of appointment of Steven John Richardson as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Gerald Sidney Haase as a director on 2021-09-03
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Termination of appointment of Timothy Michael Cox as a director on 2021-05-19
dot icon08/04/2021
Termination of appointment of David O'connor as a director on 2021-03-31
dot icon22/01/2021
Appointment of Mrs Penelope Margaret Shaw as a director on 2021-01-18
dot icon11/12/2020
Appointment of Mr Anthony Denzil Mason as a director on 2020-12-10
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon04/06/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of Christopher John Fleming as a director on 2020-05-01
dot icon01/04/2020
Appointment of Mr Steven Michael Ryland as a director on 2020-03-25
dot icon10/02/2020
Director's details changed for Mr Gerald Sidney Haase on 2020-02-10
dot icon15/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon03/09/2019
Appointment of Mr Walter Joseph Gontarek as a director on 2019-08-27
dot icon19/08/2019
Appointment of Mr Robert David Howe as a director on 2019-07-25
dot icon02/07/2019
Termination of appointment of Richard Owen Hudson as a director on 2019-06-30
dot icon08/06/2019
Appointment of Mr Steven John Richardson as a director on 2019-06-06
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Philip Michael Hernon as a director on 2019-05-30
dot icon02/05/2019
Appointment of Mr Richard Owen Hudson as a director on 2019-04-29
dot icon01/05/2019
Registered office address changed from Dlm House Downlands Business Park Lyons Way Worthing West Sussex BN14 9RX to Unit B/C Downlands Business Park Lyons Way Worthing BN14 9RX on 2019-05-01
dot icon24/04/2019
Memorandum and Articles of Association
dot icon24/04/2019
Resolutions
dot icon31/10/2018
Appointment of Mr Gerald Sidney Haase as a director on 2018-10-25
dot icon31/10/2018
Termination of appointment of Peter Durwood Johnson as a director on 2018-10-25
dot icon29/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon13/08/2018
Appointment of Mr Graeme John Mcandrew as a director on 2018-08-03
dot icon29/06/2018
Termination of appointment of Peter Louis Harnik as a director on 2018-06-29
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Change of details for Hartford Financial Services Group, Inc. as a person with significant control on 2017-05-10
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon05/10/2017
Termination of appointment of David Stanley Rooney as a director on 2017-10-05
dot icon20/09/2017
Auditor's resignation
dot icon15/06/2017
Resolutions
dot icon02/06/2017
Appointment of Mr Peter Durwood Johnson as a director on 2017-05-10
dot icon02/06/2017
Appointment of Mr Timothy Michael Cox as a director on 2017-05-10
dot icon02/06/2017
Appointment of Mr Peter Louis Harnik as a director on 2017-05-10
dot icon02/06/2017
Change of name with request to seek comments from relevant body
dot icon01/06/2017
Appointment of Mr David O'connor as a director on 2017-05-10
dot icon01/06/2017
Appointment of Mr Philip Michael Hernon as a director on 2017-05-10
dot icon01/06/2017
Appointment of Mr Christopher John Fleming as a director on 2017-05-10
dot icon20/05/2017
Change of name notice
dot icon11/05/2017
Termination of appointment of Matthew J. Scott as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Michael E. Hotaling as a director on 2017-05-10
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon25/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon19/05/2016
Registration of charge 059659160002, created on 2016-05-03
dot icon28/04/2016
Appointment of Mr Roland Philip Jackson as a director on 2016-04-21
dot icon28/04/2016
Termination of appointment of John Maxwell Broadley as a director on 2016-04-18
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon27/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Memorandum and Articles of Association
dot icon25/03/2015
Resolutions
dot icon11/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon04/02/2015
Registered office address changed from Unit B/C Downland Business Park, Lyons Way Worthing West Sussex BN14 9RX to Dlm House Downlands Business Park Lyons Way Worthing West Sussex BN14 9RX on 2015-02-04
dot icon21/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Marc Robaczynski as a director on 2014-09-27
dot icon11/08/2014
Termination of appointment of Brent Lee Hoffman as a director on 2014-08-01
dot icon24/07/2014
Termination of appointment of Michael William Cooper Mitchell as a director on 2014-07-16
dot icon28/05/2014
Appointment of Mr Michael Edward Hotaling as a director
dot icon28/05/2014
Appointment of Mr Matthew Jude Scott as a director
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon17/12/2013
Termination of appointment of William Kingston as a director
dot icon22/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon22/10/2013
Termination of appointment of Christopher Magee as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Registered office address changed from 80 Leadenhall Street London EC3A 3DH United Kingdom on 2012-12-18
dot icon28/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon12/11/2012
Appointment of Dr Marc Robaczynski as a director
dot icon25/10/2012
Termination of appointment of Richard Hill as a director
dot icon24/10/2012
Appointment of Mr Roland Philip Jackson as a secretary
dot icon16/10/2012
Termination of appointment of Robert Bateman as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Termination of appointment of Anthony Zinicola as a director
dot icon28/08/2012
Appointment of Mr William James Kingston as a director
dot icon28/08/2012
Appointment of Mr Brent Lee Hoffman as a director
dot icon28/08/2012
Appointment of Mr David Stanley Rooney as a director
dot icon28/08/2012
Appointment of Mr John Maxwell Broadley as a director
dot icon28/08/2012
Termination of appointment of Michael Dandini as a director
dot icon23/01/2012
Registered office address changed from Corn Exchange 55 Mark Lane London EC3R 7NE on 2012-01-23
dot icon20/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2011
Appointment of Mr Robert Harold Bateman as a director
dot icon18/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Michael Dury as a director
dot icon18/10/2010
Termination of appointment of Claire Le Vot as a secretary
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon31/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon15/10/2009
Director's details changed for Michael John Dury on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Michael Patrick Dandini on 2009-10-15
dot icon15/10/2009
Director's details changed for Anthony Vincent Zinicola on 2009-10-15
dot icon15/10/2009
Director's details changed for Richard Hill on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mrs Claire Le Vot on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Christopher Garrett Magee on 2009-10-15
dot icon15/10/2009
Director's details changed for Michael William Cooper Mitchell on 2009-10-15
dot icon22/09/2009
Director appointed mr christopher garrett magee
dot icon22/09/2009
Director appointed mr michael patrick dandini
dot icon22/09/2009
Appointment terminated director stephen minihan
dot icon15/06/2009
Appointment terminated director david mcelroy
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Director's change of particulars / richard hill / 01/11/2008
dot icon24/02/2009
Return made up to 13/10/08; full list of members
dot icon05/02/2009
Secretary appointed mrs claire le vot
dot icon05/02/2009
Appointment terminated secretary elizabeth steigman
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon03/11/2007
Nc inc already adjusted 19/10/07
dot icon26/10/2007
Return made up to 13/10/07; full list of members
dot icon26/10/2007
Memorandum and Articles of Association
dot icon26/10/2007
Director resigned
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
New director appointed
dot icon26/10/2007
Registered office changed on 26/10/07 from: 10 upper bank street london E14 5JJ
dot icon26/10/2007
Ad 19/10/07--------- £ si 9999999@1=9999999 £ ic 1/10000000
dot icon26/10/2007
Memorandum and Articles of Association
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon22/09/2007
New director appointed
dot icon10/05/2007
Particulars of mortgage/charge
dot icon27/11/2006
Memorandum and Articles of Association
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Director resigned
dot icon14/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon01/11/2006
Certificate of change of name
dot icon13/10/2006
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
13/10/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Penelope
Director
18/01/2021 - Present
6
Hine, Joanne
Director
01/11/2025 - Present
5
Parker, Ian David
Director
19/04/2022 - 30/09/2022
23
Rowswell, Darren Richard
Director
02/12/2024 - Present
2
Jarvis, Gregg Daniel
Director
01/12/2022 - Present
16

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 WORTHING INSURANCE LIMITED

CATALINA WORTHING INSURANCE LIMITED is an(a) Active company incorporated on 13/10/2006 with the registered office located at Second Floor, Units B-C, Downlands Business Park, Worthing BN14 9RX. There are currently 8 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 WORTHING INSURANCE LIMITED?

toggle

CATALINA WORTHING INSURANCE LIMITED is currently Active. It was registered on 13/10/2006 .

Where is CATALINA WORTHING INSURANCE LIMITED located?

toggle

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

What does CATALINA WORTHING INSURANCE LIMITED do?

toggle

CATALINA WORTHING INSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CATALINA WORTHING INSURANCE LIMITED?

toggle

The latest filing was on 15/02/2026: Memorandum and Articles of Association.