Background WavePink WaveYellow Wave

SHAPE LONDON RE LIMITED (09511693)

SHAPE LONDON RE LIMITED (09511693) is an active UK company. incorporated on 26 March 2015. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHAPE LONDON RE LIMITED has been registered for 11 years. Current directors include MANKTELOW, Rebecca Laura, ROBINSON, James Nicholas, ROBINSON, Kevin Donald.

Company Number
09511693
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANKTELOW, Rebecca Laura, ROBINSON, James Nicholas, ROBINSON, Kevin Donald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPE LONDON RE LIMITED

SHAPE LONDON RE LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHAPE LONDON RE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09511693

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Previous Addresses

115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 8 November 2016To: 24 April 2018
C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England
From: 15 June 2015To: 8 November 2016
Limegreen Accountancy 14-15 D'arblay Street Soho London W1F 8DZ England
From: 26 March 2015To: 15 June 2015
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Cleared
Mar 21
Loan Secured
Apr 21
Capital Reduction
Feb 26
Share Buyback
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MANKTELOW, Rebecca Laura

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born April 1983
Director
Appointed 15 Sept 2025

ROBINSON, James Nicholas

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1985
Director
Appointed 26 Mar 2015

ROBINSON, Kevin Donald

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born June 1954
Director
Appointed 26 Apr 2016

Persons with significant control

1

Mr James Nicholas Robinson

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Capital Cancellation Shares
23 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2026
SH03Return of Purchase of Own Shares
Resolution
21 February 2026
RESOLUTIONSResolutions
Resolution
9 February 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 February 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Incorporation Company
26 March 2015
NEWINCIncorporation