Q UNDERWRITING SERVICES LIMITED

Active Retford

Activities of insurance agents and brokers

203 employees website.com
Financial services Activities of insurance agents and brokers
Q

Q UNDERWRITING SERVICES LIMITED

Activities of insurance agents and brokers

Founded 19 Mar 2014 Active Retford, England 203 employees website.com
Financial services Activities of insurance agents and brokers

Previous Company Names

TFP SCHEMES LIMITED 17 Jan 2017 — 15 Jan 2019
PIB LIMITED 19 Mar 2014 — 17 Jan 2017
Accounts Submitted 14 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £60M £6M 2024 year on year
Total assets £74M £3M 2024 year on year
Total Liabilities £14M £4M 2024 year on year
Charges 7
1 outstanding 6 satisfied

Contact & Details

Contact

Registered Address

Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for Q UNDERWRITING SERVICES LIMITED (08946569), an active financial services company based in Retford, England. Incorporated 19 Mar 2014. Activities of insurance agents and brokers. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£6.79M

Increased by £1.61M (+31%)

Net Assets

£59.54M

Increased by £6.27M (+12%)

Total Liabilities

£14.35M

Decreased by £3.63M (-20%)

Turnover

£42.98M

Increased by £1.03M (+2%)

Employees

203

Increased by 85 (+72%)

Debt Ratio

19%

Decreased by 6 (-24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 133 Shares £80k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
3 Apr 2015133£80k£600

Officers

Officers

1 active 2 resigned
Status
Roy John ClarkDirectorBritishUnited Kingdom661 May 2024Active

Shareholders

Shareholders (1)

Pib Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pib Group Limited

United Kingdom

Active
Notified 21 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

PIB GROUP LIMITED united kingdom
Q UNDERWRITING SERVICES LIMITED Current Company
ENSCO 1069 LIMITED united kingdom

Charges

Charges

1 outstanding 6 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
40 Cathedral Road, Cardiff (CF11 9LL) CARDIFF
Leasehold-23 Jan 2017
40 Cathedral Road, Cardiff (CF11 9LL)
Leasehold
Added 23 Jan 2017
District CARDIFF

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026OfficersTermination of Charles Anthony Edward Burgess as director on 2026-03-31
15 Jan 2026OfficersTermination of Ryan Christopher Brown as director on 2026-01-15
9 Jan 2026OfficersChange to director Mr William Charles Allen Bulleid on 2025-12-12
27 Oct 2025ResolutionResolutions
27 Oct 2025InsolvencySolvency Statement dated 22/10/25
31 Mar 2026 Officers

Termination of Charles Anthony Edward Burgess as director on 2026-03-31

15 Jan 2026 Officers

Termination of Ryan Christopher Brown as director on 2026-01-15

9 Jan 2026 Officers

Change to director Mr William Charles Allen Bulleid on 2025-12-12

27 Oct 2025 Resolution

Resolutions

27 Oct 2025 Insolvency

Solvency Statement dated 22/10/25

Recent Activity

Latest Activity

Termination of Charles Anthony Edward Burgess as director on 2026-03-31

3 weeks ago on 31 Mar 2026

Termination of Ryan Christopher Brown as director on 2026-01-15

3 months ago on 15 Jan 2026

Change to director Mr William Charles Allen Bulleid on 2025-12-12

3 months ago on 9 Jan 2026

Resolutions

5 months ago on 27 Oct 2025

Solvency Statement dated 22/10/25

5 months ago on 27 Oct 2025