Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eridge Underwriting Agency Ltd
Eridge Underwriting Agency Ltd is an active company incorporated on 5 May 2015 with the registered office located in Romford, Greater London. Eridge Underwriting Agency Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09574780
Private limited company
Age
10 years
Incorporated
5 May 2015
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
30 September 2024
(11 months ago)
Next confirmation dated
30 September 2025
Due by
14 October 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Eridge Underwriting Agency Ltd
Contact
Address
2nd Floor St James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
United Kingdom
Address changed on
17 May 2022
(3 years ago)
Previous address was
22-23 London Road Tunbridge Wells TN1 1DA England
Companies in RM1 3NH
Telephone
01892579231
Email
Unreported
Website
Eridgeunderwriting.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Paul John Kneafsey
Director • British • Lives in UK • Born in Oct 1971
Ms Julie Louise Adams-Moore
Director • Accountant • British • Lives in UK • Born in Jan 1982
Ciaran John Astin
Director • British • Lives in England • Born in May 1978
John George Hamilton
Director • Insurance Manager • British • Lives in England • Born in Aug 1964
Mr Neil Patrick Manvell
Director • None • British • Lives in UK • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
KGM Underwriting Services Limited
John George Hamilton, Ms Julie Louise Adams-Moore, and 2 more are mutual people.
Active
International Passenger Protection Limited
Ms Julie Louise Adams-Moore is a mutual person.
Active
Dual Corporate Risks Limited
Ms Julie Louise Adams-Moore is a mutual person.
Active
Rethink Underwriting Limited
Paul John Kneafsey is a mutual person.
Active
Daul Run-Off Limited
Ms Julie Louise Adams-Moore is a mutual person.
Active
Dale Dual Mgu Limited
Ms Julie Louise Adams-Moore is a mutual person.
Active
Spring Insure Limited
Ms Julie Louise Adams-Moore is a mutual person.
Active
Spring Partners (Holdings) Limited
Ms Julie Louise Adams-Moore is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£15.92M
Decreased by £3.38M (-18%)
Turnover
£9.83M
Increased by £2.09M (+27%)
Employees
14
Increased by 2 (+17%)
Total Assets
£28.33M
Decreased by £11.13M (-28%)
Total Liabilities
-£17.52M
Decreased by £16.35M (-48%)
Net Assets
£10.82M
Increased by £5.23M (+94%)
Debt Ratio (%)
62%
Decreased by 24.01% (-28%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 9 Jul 2025
Charge Satisfied
8 Months Ago on 24 Dec 2024
Confirmation Submitted
11 Months Ago on 9 Oct 2024
Ms Aisling Katherine Efthimiou Appointed
11 Months Ago on 30 Sep 2024
Steven Terence Hunter Griffin Resigned
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
Paul John Kneafsey Resigned
1 Year 2 Months Ago on 17 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 13 Jun 2024
Mr Ciaran John Astin Appointed
1 Year 3 Months Ago on 22 May 2024
Mr Steven Terence Hunter Griffin Appointed
1 Year 3 Months Ago on 22 May 2024
Get Alerts
Get Credit Report
Discover Eridge Underwriting Agency Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 9 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 9 Jul 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 9 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 9 Jul 2025
Satisfaction of charge 095747800002 in full
Submitted on 24 Dec 2024
Confirmation statement made on 30 September 2024 with no updates
Submitted on 9 Oct 2024
Appointment of Ms Aisling Katherine Efthimiou as a secretary on 30 September 2024
Submitted on 1 Oct 2024
Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2024
Submitted on 1 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 2 Jul 2024
Termination of appointment of Paul John Kneafsey as a director on 17 June 2024
Submitted on 24 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs