SHAPE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

SHAPE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09610168

Incorporation date

27/05/2015

Size

Small

Contacts

Registered address

Registered address

1 Great Tower Street, London EC3R 5AACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2018)
dot icon03/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon26/03/2026
Termination of appointment of James Campbell Kerr as a director on 2026-03-21
dot icon26/03/2026
Termination of appointment of Jeremy Alistair Cameron as a director on 2026-03-21
dot icon30/07/2025
Accounts for a small company made up to 2024-10-31
dot icon01/05/2025
Registered office address changed from , 250 Avenue West, Great Notley, Braintree, CM77 7AA, England to 1 Great Tower Street London EC3R 5AA on 2025-05-01
dot icon01/05/2025
Change of name notice
dot icon01/05/2025
Change of name with request to seek comments from relevant body
dot icon01/05/2025
Certificate of change of name
dot icon07/04/2025
Accounts for a small company made up to 2024-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon02/09/2024
Current accounting period shortened from 2025-03-31 to 2024-10-31
dot icon11/06/2024
Termination of appointment of Philip John Williams as a director on 2024-06-01
dot icon11/06/2024
Appointment of Mrs Mandy Hunt as a director on 2024-06-01
dot icon27/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Appointment of Mr Timothy John Money as a director on 2023-07-31
dot icon09/08/2023
Appointment of Mr Philip John Williams as a director on 2023-07-31
dot icon09/08/2023
Appointment of Mr Michael David Simon Edgeley as a director on 2023-07-31
dot icon09/08/2023
Appointment of Jitendra Patel as a secretary on 2023-07-31
dot icon09/08/2023
Termination of appointment of Adrian Colosso as a director on 2023-07-31
dot icon09/08/2023
Notification of Clear Group (Holdings) Limited as a person with significant control on 2023-07-31
dot icon09/08/2023
Cessation of Karen Adams as a person with significant control on 2023-07-31
dot icon09/08/2023
Cessation of Paul Adams as a person with significant control on 2023-07-31
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon28/07/2023
Resolutions
dot icon28/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon18/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-20
dot icon18/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-24
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon19/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon29/01/2023
Particulars of variation of rights attached to shares
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Solvency Statement dated 14/12/22
dot icon29/01/2023
Statement by Directors
dot icon29/01/2023
Statement of capital on 2023-01-30
dot icon15/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2021
Registered office address changed from , 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, England to 250 Avenue West Great Notley Braintree CM77 7AA on 2021-02-18
dot icon03/09/2018
Registered office address changed from , C/O C/O Ambant Limited, 5th Floor Marlow House 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom to 250 Avenue West Great Notley Braintree CM77 7AA on 2018-09-03
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon+21.23 % *

* during past year

Cash in Bank

£1,215,633.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
710.35K
-
0.00
496.85K
-
2022
17
1.38M
-
0.00
1.00M
-
2023
20
1.63M
-
0.00
1.22M
-
2023
20
1.63M
-
0.00
1.22M
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

1.63M £Ascended18.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22M £Ascended21.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SHAPE UNDERWRITING LIMITED

SHAPE UNDERWRITING LIMITED is an(a) Active company incorporated on 27/05/2015 with the registered office located at 1 Great Tower Street, London EC3R 5AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of SHAPE UNDERWRITING LIMITED?

toggle

SHAPE UNDERWRITING LIMITED is currently Active. It was registered on 27/05/2015 .

Where is SHAPE UNDERWRITING LIMITED located?

toggle

SHAPE UNDERWRITING LIMITED is registered at 1 Great Tower Street, London EC3R 5AA.

What does SHAPE UNDERWRITING LIMITED do?

toggle

SHAPE UNDERWRITING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does SHAPE UNDERWRITING LIMITED have?

toggle

SHAPE UNDERWRITING LIMITED had 20 employees in 2023.

What is the latest filing for SHAPE UNDERWRITING LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-22 with no updates.