ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Radical ML Limited

Radical ML Limited is a dormant company incorporated on 7 May 2023 with the registered office located in Cambridge, Cambridgeshire. Radical ML Limited was registered 2 years 5 months ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
14851449
Private limited company
Age
2 years 5 months
Incorporated 7 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (5 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (6 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 7 May31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
Flat 6, Churchill Court, 41 Madingley Road
Cambridge
CB3 0EL
England
Address changed on 4 Sep 2024 (1 year 1 month ago)
Previous address was , 16 Exning Road, Newmarket, Suffolk, CB8 0AB, United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Sep 1951
Director • Consultant • British • Lives in England • Born in Jan 1988
Director • British • Lives in England • Born in Aug 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heartfelt Technologies Ltd
Joseph Miles Nelson is a mutual person.
Active
Inferspace Limited
Dr Richard Dybowski is a mutual person.
Active
No Sweat Ltd
George Henry Martin Frith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1K
Total Liabilities
£0
Net Assets
£1K
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
28 Days Ago on 27 Sep 2025
Compulsory Strike-Off Discontinued
1 Month Ago on 10 Sep 2025
Compulsory Gazette Notice
3 Months Ago on 22 Jul 2025
George Henry Martin Frith (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
Joseph Miles Nelson (PSC) Resigned
1 Year 1 Month Ago on 4 Sep 2024
George Henry Martin Frith Resigned
1 Year 1 Month Ago on 4 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Sep 2024
Joseph Miles Nelson Resigned
1 Year 2 Months Ago on 20 Aug 2024
Richard Dybowski (PSC) Appointed
1 Year 2 Months Ago on 20 Aug 2024
Dr Richard Dybowski Appointed
1 Year 5 Months Ago on 25 May 2024
Get Credit Report
Discover Radical ML Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 May 2025 with updates
Submitted on 27 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 10 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Cessation of George Henry Martin Frith as a person with significant control on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of George Henry Martin Frith as a director on 4 September 2024
Submitted on 4 Sep 2024
Registered office address changed from , 16 Exning Road, Newmarket, Suffolk, CB8 0AB, United Kingdom to Flat 6, Churchill Court, 41 Madingley Road Cambridge CB3 0EL on 4 September 2024
Submitted on 4 Sep 2024
Cessation of Joseph Miles Nelson as a person with significant control on 4 September 2024
Submitted on 4 Sep 2024
Notification of Richard Dybowski as a person with significant control on 20 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Joseph Miles Nelson as a director on 20 August 2024
Submitted on 20 Aug 2024
Appointment of Dr Richard Dybowski as a director on 25 May 2024
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year