Background WavePink WaveYellow Wave

Q UNDERWRITING SERVICES LIMITED (08946569)

Q UNDERWRITING SERVICES LIMITED (08946569) is an active UK company. incorporated on 19 March 2014. with registered office in Retford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. Q UNDERWRITING SERVICES LIMITED has been registered for 12 years. Current directors include BULLEID, William Charles Allen, BURGESS, Charles Anthony Edward, CLARK, Roy John and 1 others.

Company Number
08946569
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Rossington's Business Park, Retford, DN22 7SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BULLEID, William Charles Allen, BURGESS, Charles Anthony Edward, CLARK, Roy John, HUDSON, Michael Steven
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q UNDERWRITING SERVICES LIMITED

Q UNDERWRITING SERVICES LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Retford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. Q UNDERWRITING SERVICES LIMITED was registered 12 years ago.(SIC: 66220)

Status

active

Active since 12 years ago

Company No

08946569

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

TFP SCHEMES LIMITED
From: 17 January 2017To: 15 January 2019
PIB LIMITED
From: 19 March 2014To: 17 January 2017
Contact
Address

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

Previous Addresses

, 68 Lombard Street, London, EC3V 9LJ, England
From: 11 May 2016To: 4 June 2018
, Giants Basin Potato Wharf, Manchester, M3 4NB
From: 24 March 2014To: 11 May 2016
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 19 March 2014To: 24 March 2014
Timeline

83 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Loan Secured
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Loan Secured
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Left
Mar 17
Loan Secured
Jul 17
Loan Secured
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 20
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Aug 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Capital Update
Oct 25
Director Left
Jan 26
23
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BULLEID, William Charles Allen

Active
1 Minster Court, LondonEC3R 7AA
Born January 1989
Director
Appointed 09 Nov 2024

BURGESS, Charles Anthony Edward

Active
1 Minster Court, LondonEC3R 7AA
Born September 1970
Director
Appointed 13 Nov 2023

CLARK, Roy John

Active
1 Minster Court, LondonEC3R 7AA
Born February 1960
Director
Appointed 01 May 2024

HUDSON, Michael Steven

Active
1 Minster Court, LondonEC3R 7AA
Born December 1993
Director
Appointed 06 Nov 2024

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 19 Mar 2014
Resigned 14 May 2014

ANDREWS, Fiona

Resigned
West Carr Road, RetfordDN22 7SW
Born October 1960
Director
Appointed 07 Nov 2019
Resigned 31 Dec 2022

BROOKE THOM, Timothy Tracy, Mr.

Resigned
West Carr Road, RetfordDN22 7SW
Born September 1960
Director
Appointed 09 Apr 2018
Resigned 01 Apr 2024

BROWN, Ryan Christopher

Resigned
1 Minster Court, LondonEC3R 7AA
Born October 1973
Director
Appointed 21 Apr 2016
Resigned 15 Jan 2026

CHADWICK, Timothy John

Resigned
West Carr Road, RetfordDN22 7SW
Born April 1971
Director
Appointed 07 Nov 2019
Resigned 21 Oct 2024

COLOSSO, Adrian

Resigned
West Carr Road, RetfordDN22 7SW
Born May 1957
Director
Appointed 22 Mar 2018
Resigned 22 Sept 2022

CRANE, Matthew Francis

Resigned
West Carr Road, RetfordDN22 7SW
Born July 1972
Director
Appointed 22 Mar 2023
Resigned 07 Jun 2023

DRISCOLL, Daniel

Resigned
Potato Wharf, ManchesterM3 4NB
Born March 1973
Director
Appointed 04 Jul 2014
Resigned 21 Apr 2016

FLETCHER, Michael James

Resigned
98 King Street, ManchesterM2 4WU
Born November 1974
Director
Appointed 14 May 2014
Resigned 21 Apr 2016

FOREMAN, David Christopher

Resigned
Liverpool Road, ManchesterM3 4SB
Born October 1981
Director
Appointed 14 May 2014
Resigned 04 Jul 2014

GILES, Christopher Michael

Resigned
Lombard Street, LondonEC3V 9LJ
Born September 1964
Director
Appointed 28 Nov 2014
Resigned 21 Mar 2017

HARVEY, Simon John

Resigned
Potato Wharf, ManchesterM3 4NB
Born July 1973
Director
Appointed 28 Nov 2014
Resigned 21 Apr 2016

JOHNSON, Paul Mark

Resigned
West Carr Road, RetfordDN22 7SW
Born September 1966
Director
Appointed 07 Nov 2019
Resigned 30 Sept 2024

MAGEEAN, Bernard

Resigned
West Carr Road, RetfordDN22 7SW
Born October 1956
Director
Appointed 21 Feb 2017
Resigned 25 Aug 2022

MCMANUS, Brendan James

Resigned
West Carr Road, RetfordDN22 7SW
Born November 1959
Director
Appointed 15 Jul 2015
Resigned 20 Mar 2024

O'REILLY, Peadar James

Resigned
Liverpool Road, ManchesterM3 4SB
Born November 1976
Director
Appointed 14 May 2014
Resigned 04 Jul 2014

PAYNE, Joanne

Resigned
West Carr Road, RetfordDN22 7SW
Born February 1976
Director
Appointed 21 Mar 2023
Resigned 13 Sept 2024

SCHOFIELD, Matthew Richard

Resigned
1 Minster Court, LondonEC3R 7AA
Born January 1968
Director
Appointed 18 Sept 2024
Resigned 29 Sept 2025

STANLEY, Jonathan Paul

Resigned
West Carr Road, RetfordDN22 7SW
Born October 1965
Director
Appointed 22 Mar 2018
Resigned 11 Jul 2019

WALSH, Damian Francis Peter

Resigned
Cathedral Road, CardiffCF11 9LL
Born February 1964
Director
Appointed 21 Feb 2017
Resigned 21 Feb 2017

WARD, Michael James

Resigned
Potato Wharf, ManchesterM3 4NB
Born January 1959
Director
Appointed 19 Mar 2014
Resigned 14 May 2014

WINKETT, David James

Resigned
West Carr Road, RetfordDN22 7SW
Born September 1969
Director
Appointed 16 Jan 2023
Resigned 08 May 2024

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 19 Mar 2014
Resigned 14 May 2014

Persons with significant control

1

West Carr Road, RetfordDN22 7SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Legacy
27 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 October 2025
SH19Statement of Capital
Legacy
27 October 2025
CAP-SSCAP-SS
Resolution
27 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Certificate Change Of Name Company
15 January 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 January 2019
NM06NM06
Change Of Name Notice
3 January 2019
CONNOTConfirmation Statement Notification
Second Filing Capital Allotment Shares
26 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Legacy
12 October 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 October 2018
RP04SH01RP04SH01
Legacy
9 October 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 October 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Legacy
22 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2017
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Capital Allotment Shares
17 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Resolution
30 August 2016
RESOLUTIONSResolutions
Resolution
30 August 2016
RESOLUTIONSResolutions
Resolution
30 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Resolution
26 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation