Q UNDERWRITING SERVICES LIMITED
Activities of insurance agents and brokers
Q UNDERWRITING SERVICES LIMITED
Activities of insurance agents and brokers
Previous Company Names
Contact & Details
Contact
Registered Address
Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£6.79M
Net Assets
£59.54M
Total Liabilities
£14.35M
Turnover
£42.98M
Employees
203
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Roy John Clark | Director | British | United Kingdom | 1 May 2024 | Active |
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pib Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
40 Cathedral Road, Cardiff (CF11 9LL) CARDIFF | Leasehold | - | 23 Jan 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Termination of Charles Anthony Edward Burgess as director on 2026-03-31
Termination of Ryan Christopher Brown as director on 2026-01-15
Change to director Mr William Charles Allen Bulleid on 2025-12-12
Resolutions
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
