ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Radix Foundation

Radix Foundation is an active company incorporated on 16 July 2019 with the registered office located in Stoke-on-Trent, Staffordshire. Radix Foundation was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
12106715
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
6 years
Incorporated 16 July 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (5 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Contact
Address
Trent House 234 Victoria Road
Fenton
Stoke-On-Trent
Staffordshire
ST4 2LW
Address changed on 17 Nov 2025 (1 month ago)
Previous address was PO Box 4385 12106715 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in Jersey • Born in Jan 1967
Andrew John Jarrett
PSC • British • Lives in Jersey • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Radix Publishing (UK) Limited
Andrew John Jarrett is a mutual person.
Active
Metaverse (Radix) Limited
Andrew John Jarrett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.67K
Decreased by £2.55K (-19%)
Total Liabilities
-£176K
Increased by £100.89K (+134%)
Net Assets
-£165.33K
Decreased by £103.44K (+167%)
Debt Ratio (%)
1650%
Increased by 1082.01% (+190%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 17 Nov 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Restoration Application Submitted
1 Month Ago on 17 Nov 2025
Daniel Patrick Hughes Resigned
5 Months Ago on 27 Jul 2025
Daniel Patrick Hughes (PSC) Resigned
5 Months Ago on 27 Jul 2025
Compulsory Dissolution
8 Months Ago on 29 Apr 2025
Lindsey Tan Lim Resigned
10 Months Ago on 10 Feb 2025
Andrew John Jarrett (PSC) Appointed
10 Months Ago on 10 Feb 2025
Mr Andrew John Jarrett Appointed
10 Months Ago on 10 Feb 2025
Get Credit Report
Discover Radix Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Andrew John Jarrett as a person with significant control on 10 February 2025
Submitted on 17 Nov 2025
Cessation of Daniel Patrick Hughes as a person with significant control on 27 July 2025
Submitted on 17 Nov 2025
Termination of appointment of Lindsey Tan Lim as a director on 10 February 2025
Submitted on 17 Nov 2025
Termination of appointment of Daniel Patrick Hughes as a director on 27 July 2025
Submitted on 17 Nov 2025
Registered office address changed from PO Box 4385 12106715 - Companies House Default Address Cardiff CF14 8LH to Trent House 234 Victoria Road Fenton Stoke-on-Trent Staffordshire ST4 2LW on 17 November 2025
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Nov 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 17 Nov 2025
Administrative restoration application
Submitted on 17 Nov 2025
Appointment of Mr Andrew John Jarrett as a director on 10 February 2025
Submitted on 17 Nov 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year