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
Shape Underwriting Limited
Shape Underwriting Limited is an active company incorporated on 27 May 2015 with the registered office located in London, City of London. Shape Underwriting Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09610168
Private limited company
Age
10 years
Incorporated
27 May 2015
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
22 March 2025
(5 months ago)
Next confirmation dated
22 March 2026
Due by
5 April 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Oct 2024
(7 months)
Accounts type is
Small
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Shape Underwriting Limited
Contact
Address
1 Great Tower Street
London
EC3R 5AA
England
Address changed on
1 May 2025
(4 months ago)
Previous address was
250 Avenue West Great Notley Braintree CM77 7AA England
Companies in EC3R 5AA
Telephone
01376552044
Email
Unreported
Website
Risksol.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
James Campbell Kerr
Director • British • Lives in England • Born in Aug 1984
Philip John Williams
Director • British • Lives in England • Born in May 1983
Mandy Hunt
Director • Managing Director • British • Lives in England • Born in Jul 1971
Paul Adams
Director • Underwriting Director • British • Lives in England • Born in Mar 1975
Timothy John Money
Director • British • Lives in England • Born in Jan 1967
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
C.R. Toogood & Co. Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
R.T.Waters Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Bhib Limited
Philip John Williams, Michael David Simon Edgeley, and 1 more are mutual people.
Active
Peter Hoare & Company (Insurance Brokers) Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Centor Insurance & Risk Management Limited
Philip John Williams, Michael David Simon Edgeley, and 1 more are mutual people.
Active
Churchill Insurance Consultants Limited
Philip John Williams, Michael David Simon Edgeley, and 1 more are mutual people.
Active
Moore Robinson Limited
Timothy John Money, Philip John Williams, and 1 more are mutual people.
Active
Heath Crawford & Foster Limited
Philip John Williams, Michael David Simon Edgeley, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Mar
⟶
31 Oct 2024
Traded for
7 months
Cash in Bank
£436.85K
Decreased by £647.82K (-60%)
Turnover
£3.14M
Decreased by £190.73K (-6%)
Employees
29
Increased by 4 (+16%)
Total Assets
£4.48M
Increased by £1.42M (+46%)
Total Liabilities
-£265.95K
Decreased by £55.16K (-17%)
Net Assets
£4.22M
Increased by £1.48M (+54%)
Debt Ratio (%)
6%
Decreased by 4.56% (-43%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 30 Jul 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Small Accounts Submitted
5 Months Ago on 7 Apr 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Accounting Period Shortened
1 Year Ago on 2 Sep 2024
Philip John Williams Resigned
1 Year 3 Months Ago on 1 Jun 2024
Mrs Mandy Hunt Appointed
1 Year 3 Months Ago on 1 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 16 Dec 2023
Paul Adams (PSC) Resigned
2 Years 1 Month Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover Shape Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 October 2024
Submitted on 30 Jul 2025
Registered office address changed from 250 Avenue West Great Notley Braintree CM77 7AA England to 1 Great Tower Street London EC3R 5AA on 1 May 2025
Submitted on 1 May 2025
Change of name notice
Submitted on 1 May 2025
Change of name with request to seek comments from relevant body
Submitted on 1 May 2025
Certificate of change of name
Submitted on 1 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 7 Apr 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 25 Mar 2025
Current accounting period shortened from 31 March 2025 to 31 October 2024
Submitted on 2 Sep 2024
Appointment of Mrs Mandy Hunt as a director on 1 June 2024
Submitted on 11 Jun 2024
Termination of appointment of Philip John Williams as a director on 1 June 2024
Submitted on 11 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