SHAPE UNDERWRITING LIMITED

Active London

Activities of insurance agents and brokers

29 employees website.com
Financial services Activities of insurance agents and brokers
S

SHAPE UNDERWRITING LIMITED

Activities of insurance agents and brokers

Founded 27 May 2015 Active London, England 29 employees website.com
Financial services Activities of insurance agents and brokers

Previous Company Names

PROFILE RISK SOLUTIONS LTD 27 May 2015 — 1 May 2025
Accounts Submitted 30 Jul 2025 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 3 Apr 2026 Next due 5 Apr 2027 10 months remaining
Net assets £4M £1M 2024 year on year
Total assets £4M £1M 2024 year on year
Total Liabilities £266K £55K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

1 Great Tower Street London EC3R 5AA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SHAPE UNDERWRITING LIMITED (09610168), an active financial services company based in London, England. Incorporated 27 May 2015. Activities of insurance agents and brokers. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£436.85k

Decreased by £647.82k (-60%)

Net Assets

£4.22M

Increased by £1.48M (+54%)

Total Liabilities

£265.94k

Decreased by £55.16k (-17%)

Turnover

£3.14M

Decreased by £190.73k (-6%)

Employees

29

Increased by 4 (+16%)

Debt Ratio

6%

Decreased by 4 (-40%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Share Capital

Share Capital

Share allotments and capital structure

6 Allotments 62 Shares £135k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jul 202345£45£1
31 Jul 20231£1£1
12 Jul 20237£80k£11k
9 May 20232£23k£11k
20 Feb 20232£23k£11k

Officers

Officers

1 active 2 resigned
Status
Adams, PaulDirectorBritishEngland511 Jul 2015Active

Shareholders

Shareholders (10)

Clear Group (holdings) Limited
40.7%
100
Clear Group (holdings) Limited
27.6%
68

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased
Active
Notified 31 Jul 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Karen Adams

Ceased 31 Jul 2023

Ceased

Paul Adams

Ceased 31 Jul 2023

Ceased

Group Structure

Group Structure

CENTRAL HOLDCO LTD united kingdom
CENTRAL MIDCO LTD united kingdom
CENTRAL BIDCO LTD united kingdom
SHAPE UNDERWRITING LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Apr 2026Confirmation StatementConfirmation statement made on 22 Mar 2026 with no updates
26 Mar 2026OfficersTermination of Jeremy Alistair Cameron as director on 21 Mar 2026
26 Mar 2026OfficersTermination of James Campbell Kerr as director on 21 Mar 2026
30 Jul 2025AccountsAnnual accounts made up to 31 Oct 2024
1 May 2025Change Of NameChange Of Name Notice
3 Apr 2026 Confirmation Statement

Confirmation statement made on 22 Mar 2026 with no updates

26 Mar 2026 Officers

Termination of Jeremy Alistair Cameron as director on 21 Mar 2026

26 Mar 2026 Officers

Termination of James Campbell Kerr as director on 21 Mar 2026

30 Jul 2025 Accounts

Annual accounts made up to 31 Oct 2024

1 May 2025 Change Of Name

Change Of Name Notice

Recent Activity

Latest Activity

Confirmation statement made on 22 Mar 2026 with no updates

1 months ago on 3 Apr 2026

Termination of Jeremy Alistair Cameron as director on 21 Mar 2026

1 months ago on 26 Mar 2026

Termination of James Campbell Kerr as director on 21 Mar 2026

1 months ago on 26 Mar 2026

Annual accounts made up to 31 Oct 2024

9 months ago on 30 Jul 2025

Change Of Name Notice

1 years ago on 1 May 2025