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
Radical HQ Limited
Radical HQ Limited is a liquidation company incorporated on 30 April 2020 with the registered office located in Barnet, Greater London. Radical HQ Limited was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
12580247
Private limited company
Age
5 years
Incorporated
30 April 2020
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
11 July 2024
(1 year 3 months ago)
Next confirmation dated
11 July 2025
Was due on
25 July 2025
(3 months ago)
Last change occurred
1 year 3 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Radical HQ Limited
Contact
Update Details
Address
6a Nesbitts Alley
Barnet
EN5 5XG
England
Address changed on
16 May 2025
(5 months ago)
Previous address was
48 Wilson Grove London SE16 4PN England
Companies in EN5 5XG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
36
Controllers (PSC)
1
Mr Nimrod Priell
PSC • Director • German,israeli • Lives in England • Born in Oct 1984
Jan Hammer
Director • Investor • British • Lives in England • Born in Sep 1976
Jackson Isaac Gabbard
Director • American • Lives in England • Born in Oct 1983
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
Credit Benchmark Limited
Jan Hammer is a mutual person.
Active
IVXS UK Limited
Jan Hammer is a mutual person.
Active
Namo Software Ltd
Jackson Isaac Gabbard is a mutual person.
Active
Educated Guess Limited
Nimrod Priell is a mutual person.
Active
Priell Holdings Limited
Nimrod Priell is a mutual person.
Active
Tiger Jennie
Jan Hammer is a mutual person.
Active
Index Ventures (UK) LLP
Jan Hammer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£5.29M
Decreased by £2.84M (-35%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 2 (-11%)
Total Assets
£6.22M
Decreased by £2.95M (-32%)
Total Liabilities
-£67K
Decreased by £56K (-46%)
Net Assets
£6.16M
Decreased by £2.89M (-32%)
Debt Ratio (%)
1%
Decreased by 0.26% (-20%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
5 Months Ago on 20 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 20 May 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Full Accounts Submitted
9 Months Ago on 9 Jan 2025
Jackson Isaac Gabbard Resigned
10 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Jan Hammer Resigned
1 Year 4 Months Ago on 13 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 19 Apr 2024
Confirmation Submitted
2 Years 3 Months Ago on 27 Jul 2023
Mr Jan Hammer Appointed
4 Years Ago on 9 Dec 2020
Get Alerts
Get Credit Report
Discover Radical HQ 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
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 May 2025
Appointment of a voluntary liquidator
Submitted on 20 May 2025
Declaration of solvency
Submitted on 20 May 2025
Resolutions
Submitted on 20 May 2025
Registered office address changed from 48 Wilson Grove London SE16 4PN England to 6a Nesbitts Alley Barnet EN5 5XG on 16 May 2025
Submitted on 16 May 2025
Termination of appointment of Jackson Isaac Gabbard as a director on 19 December 2024
Submitted on 12 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Confirmation statement made on 11 July 2024 with updates
Submitted on 22 Jul 2024
Termination of appointment of Jan Hammer as a director on 13 June 2024
Submitted on 27 Jun 2024
Memorandum and Articles of Association
Submitted on 29 May 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