Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATALINA SERVICES UK LIMITED
Company Information for

CATALINA SERVICES UK LIMITED

1 ALIE STREET, LONDON, E1 8DE,
Company Registration Number
00398628
Private Limited Company
Active

Company Overview

About Catalina Services Uk Ltd
CATALINA SERVICES UK LIMITED was founded on 1945-09-18 and has its registered office in London. The organisation's status is listed as "Active". Catalina Services Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATALINA SERVICES UK LIMITED
 
Legal Registered Office
1 ALIE STREET
LONDON
E1 8DE
Other companies in E1
 
Previous Names
ALEA SERVICES UK LIMITED29/10/2009
Filing Information
Company Number 00398628
Company ID Number 00398628
Date formed 1945-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB760998088  
Last Datalog update: 2024-02-07 01:24:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATALINA SERVICES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATALINA SERVICES UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN FLEMING
Director 2009-10-29
PHILIP MICHAEL HERNON
Director 2014-04-12
PETER DURWOOD JOHNSON
Director 2009-10-29
GRAEME JOHN MCANDREW
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN GROTTICK
Director 2006-01-31 2018-06-29
DAVID JAMES BURTON
Company Secretary 2007-05-01 2011-09-30
DAVID JAMES BURTON
Director 2007-01-01 2011-09-30
MARK BERTRAND CLOUTIER
Director 2006-08-07 2009-10-28
HELEN MARGARET WESTCOTT
Company Secretary 2001-01-25 2007-04-30
HELEN MARGARET WESTCOTT
Director 2001-01-25 2007-04-30
MICHAEL ROCHE ENSLIN
Director 2001-01-25 2007-03-31
STEPHEN PAUL CANE
Director 2000-03-23 2006-01-27
EMCO (NOMINEES) LIMITED
Company Secretary 1998-12-18 2001-01-25
DENNIS WILLIAM PURKISS
Director 2000-06-29 2001-01-25
MAX FRANZ FURRER
Director 1993-02-01 2000-09-12
JOHN LAWRENCE HILL
Company Secretary 1993-02-01 1998-12-18
JOHN LAWRENCE HILL
Director 1993-02-01 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN FLEMING CATALINA WORTHING INSURANCE LIMITED Director 2017-05-10 CURRENT 2006-10-13 Active
CHRISTOPHER JOHN FLEMING DOWNLANDS LIABILITY MANAGEMENT LIMITED Director 2017-05-10 CURRENT 1998-09-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA GOLF LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING CATALINA GOLF HOLDINGS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2017-08-29
CHRISTOPHER JOHN FLEMING OX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1972-01-14 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT HOLDINGS LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
CHRISTOPHER JOHN FLEMING CATALINA FOXTROT LIMITED Director 2012-04-23 CURRENT 2012-04-23 Dissolved 2016-07-12
CHRISTOPHER JOHN FLEMING MARLIN END (BERKHAMSTED) LIMITED Director 2011-08-29 CURRENT 1998-08-12 Active
CHRISTOPHER JOHN FLEMING CATALINA ECHO LIMITED Director 2010-11-18 CURRENT 2010-11-18 Active
CHRISTOPHER JOHN FLEMING CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
CHRISTOPHER JOHN FLEMING CATALINA HOLDINGS UK LIMITED Director 2009-10-29 CURRENT 1999-03-02 Active
PHILIP MICHAEL HERNON AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
PHILIP MICHAEL HERNON ARKLE CONSULTANTS LIMITED Director 2016-01-07 CURRENT 2016-01-07 Dissolved 2017-07-18
PHILIP MICHAEL HERNON OX REINSURANCE COMPANY LIMITED Director 2014-06-30 CURRENT 1972-01-14 Active - Proposal to Strike off
PHILIP MICHAEL HERNON KX REINSURANCE COMPANY LIMITED Director 2014-06-30 CURRENT 1951-04-17 Active - Proposal to Strike off
PHILIP MICHAEL HERNON CATALINA LONDON LIMITED Director 2014-06-30 CURRENT 1980-12-02 Active - Proposal to Strike off
PHILIP MICHAEL HERNON CATALINA HOLDINGS UK LIMITED Director 2014-04-12 CURRENT 1999-03-02 Active
PETER DURWOOD JOHNSON AGF INSURANCE LIMITED Director 2016-10-10 CURRENT 1960-06-01 Active - Proposal to Strike off
PETER DURWOOD JOHNSON OX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1972-01-14 Active - Proposal to Strike off
PETER DURWOOD JOHNSON KX REINSURANCE COMPANY LIMITED Director 2013-04-16 CURRENT 1951-04-17 Active - Proposal to Strike off
PETER DURWOOD JOHNSON CATALINA LONDON LIMITED Director 2009-10-29 CURRENT 1980-12-02 Active - Proposal to Strike off
PETER DURWOOD JOHNSON CATALINA HOLDINGS UK LIMITED Director 2009-10-29 CURRENT 1999-03-02 Active
GRAEME JOHN MCANDREW AGF INSURANCE LIMITED Director 2017-10-02 CURRENT 1960-06-01 Active - Proposal to Strike off
GRAEME JOHN MCANDREW OX REINSURANCE COMPANY LIMITED Director 2017-10-02 CURRENT 1972-01-14 Active - Proposal to Strike off
GRAEME JOHN MCANDREW KX REINSURANCE COMPANY LIMITED Director 2017-10-02 CURRENT 1951-04-17 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA LONDON LIMITED Director 2017-10-02 CURRENT 1980-12-02 Active - Proposal to Strike off
GRAEME JOHN MCANDREW CATALINA HOLDINGS UK LIMITED Director 2017-10-02 CURRENT 1999-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-02-02CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 003986280003
2023-01-04REGISTRATION OF A CHARGE / CHARGE CODE 003986280004
2023-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003986280004
2022-12-13DIRECTOR APPOINTED MR GREGG DANIEL JARVIS
2022-12-13AP01DIRECTOR APPOINTED MR GREGG DANIEL JARVIS
2022-10-05APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PARKER
2022-10-05DIRECTOR APPOINTED MR ANDREW BERNARD DIAZ-MATOS
2022-10-05AP01DIRECTOR APPOINTED MR ANDREW BERNARD DIAZ-MATOS
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PARKER
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND PHILIP JACKSON
2022-06-27AP01DIRECTOR APPOINTED MR DARREN RICHARD ROWSWELL
2022-06-20Appointment of Mrs Kaye White as company secretary on 2022-06-20
2022-06-20AP03Appointment of Mrs Kaye White as company secretary on 2022-06-20
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR IAN DAVID PARKER
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL RYLAND
2022-01-27CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 003986280002
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003986280002
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SIDNEY HAASE
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28AP01DIRECTOR APPOINTED MR ANTHONY DENZIL MASON
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN FLEMING
2020-04-09AP01DIRECTOR APPOINTED MR STEVEN MICHAEL RYLAND
2020-02-10CH01Director's details changed for Mr Gerald Sidney Haase on 2020-02-10
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07AP01DIRECTOR APPOINTED MR ROLAND PHILIP JACKSON
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL HERNON
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-31CH01Director's details changed for Mr Gerald Sydney Haase on 2018-10-25
2018-10-08AP01DIRECTOR APPOINTED MR GERALD SYDNEY HAASE
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DURWOOD JOHNSON
2018-09-07PSC05Change of details for Catalina Holdings Uk Limited as a person with significant control on 2017-10-23
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN GROTTICK
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-11-23CH01Director's details changed for Mr Ian John Grottick on 2017-11-23
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 5th Floor 18 Mansell Street London E1 8AA
2017-10-23AP01DIRECTOR APPOINTED MR GRAEME JOHN MCANDREW
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1175
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1175
2016-02-03AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-27AUDAUDITOR'S RESIGNATION
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1175
2015-02-18AR0122/01/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MR PHILIP MICHAEL HERNON
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1175
2014-02-10AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 18 MANSELL STREET LONDON E1 8AA
2013-02-12AR0122/01/13 FULL LIST
2012-11-16RES01ALTER ARTICLES 07/11/2012
2012-09-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0122/01/12 FULL LIST
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID BURTON
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0122/01/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0122/01/10 FULL LIST
2009-11-11AP01DIRECTOR APPOINTED CHRISTOPHER JOHN FLEMING
2009-11-11AP01DIRECTOR APPOINTED PETER DURWOOD JOHNSON
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLOUTIER
2009-10-29RES15CHANGE OF NAME 28/10/2009
2009-10-29CERTNMCOMPANY NAME CHANGED ALEA SERVICES UK LIMITED CERTIFICATE ISSUED ON 29/10/09
2009-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BERTRAND CLOUTIER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN GROTTICK / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BURTON / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES BURTON / 01/10/2009
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CLOUTIER / 07/11/2008
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: THE LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2008-02-11363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-13288bDIRECTOR RESIGNED
2007-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-07363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-19287REGISTERED OFFICE CHANGED ON 19/07/06 FROM: THE CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE
2006-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-07288bDIRECTOR RESIGNED
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-31363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-06-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2003-01-29288cDIRECTOR'S PARTICULARS CHANGED
2002-09-25ELRESS386 DISP APP AUDS 28/08/01
2002-09-25ELRESS366A DISP HOLDING AGM 28/08/01
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-11363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-01-30288bSECRETARY RESIGNED
2001-01-30288aNEW DIRECTOR APPOINTED
2001-01-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CATALINA SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATALINA SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CROSS GUARANTEE AND DEBENTURE 2009-11-04 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATALINA SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of CATALINA SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATALINA SERVICES UK LIMITED
Trademarks
We have not found any records of CATALINA SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATALINA SERVICES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CATALINA SERVICES UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CATALINA SERVICES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CATALINA SERVICES UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2017-02-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-01-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2010-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-08-0149119100Pictures, prints and photographs, n.e.s.
2010-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATALINA SERVICES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATALINA SERVICES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.