CompanyTrack
U

UNDERSHAFT LIMITED

Active London

Non-trading company

0 employees
Non-trading company
U

UNDERSHAFT LIMITED

Non-trading company

Founded 21 Sept 2000 Active London, United Kingdom 0 employees
Non-trading company
Accounts Submitted 29 Aug 2025
Confirmation Statement Submitted 2 Jun 2025
Net assets £1.05M £4.00 2023 year on year
Total assets £1.16M £4.00 2023 year on year
Total Liabilities £111.13K £0.00 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

80 Fenchurch Street London EC3M 4AE United Kingdom

Credit Report

Discover UNDERSHAFT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£1.05M

Decreased by £4.00 (-0%)

Total Liabilities

£111.13k

Turnover

N/A

Employees

N/A

Debt Ratio

10%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Officers

Officers

5 active 10 resigned
Status
Alice Parker MorganDirectorBritishUnited Kingdom427 Aug 2025Active
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown21 Sept 2000Active
Jonathan Mark PriestnallDirectorBritishEngland4831 Dec 2020Active
Ramneet KalsiDirectorBritishUnited Kingdom3922 Jul 2024Active
Rhona Helen SimDirectorBritishScotland607 May 2024Active

Shareholders

Shareholders (1)

Aviva Group Holdings Limited
100.0%
10015 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Aviva Group Holdings Limited

United Kingdom

Active
Notified 6 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

AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
UNDERSHAFT LIMITED Current Company
AVIVA BRANDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA COMPANY SECRETARIAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA OVERSEAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA (PEAK NO.1) UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA (PEAK NO.2) UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA STAFF PENSION TRUSTEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA UKGI INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CGNU LIFE ASSURANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMMERCIAL UNION CORPORATE MEMBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMMERCIAL UNION LIFE ASSURANCE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COMMERCIAL UNION TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRIENDS LIFE FPL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRIENDS LIFE SECRETARIAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRIENDS SLUA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GENERAL ACCIDENT EXECUTOR AND TRUSTEE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LONDON AND MANCHESTER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERCUSSION PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAC PENSION TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNDERSHAFT (NULLA) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNDERSHAFT SLPM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YORKSHIRE INSURANCE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(22 pages)
7 Aug 2025OfficersAppointment of Alice Parker Morgan as director on 2025-08-07View(2 pages)
2 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-20 with no updatesView(3 pages)
29 May 2025AccountsAnnual accounts filedView(332 pages)
29 May 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
29 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

7 Aug 2025 Officers

Appointment of Alice Parker Morgan as director on 2025-08-07

2 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-20 with no updates

29 May 2025 Accounts

Annual accounts filed

29 May 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Aug 2025

Appointment of Alice Parker Morgan as director on 2025-08-07

5 months ago on 7 Aug 2025

Confirmation statement made on 2025-05-20 with no updates

7 months ago on 2 Jun 2025

Annual accounts filed

7 months ago on 29 May 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

7 months ago on 29 May 2025