Cash

£2M

+179.2% vs 2023

Net assets

£1M

+227.8% vs 2023

Employees

56

-17.6% vs 2023

Profit before tax

Period ending 2024-11-30

Profile

Company number
10426294
Status
Active
Incorporation
2016-10-13
Last accounts made up
2024-11-30
Account category
GROUP
Primary SIC
62011
Hubs
UK AI & Enterprise SaaS

Net assets

7-year trend · vs UK AI & Enterprise SaaS median

£0£1m£2m2019202020212022202220232024
RADICAL FORGE LTD

Accounts

7-year trend · latest 2024-11-30

Metric Trend 2019-10-312020-10-312021-10-312022-10-312022-11-302023-11-302024-11-30
Turnover
Operating profit
Profit before tax
Net profit
Cash £119,263£1,767,949£1,767,949£652,931£1,823,246
Total assets less current liabilities £9,600£82,239£228,563£344,401£700,190£1,514,772
Net assets -£3,408£63,739£175,794£213,825£213,825-£837,992£1,071,114
Equity -£3,408£63,739£175,794£213,825-£837,992£1,071,114
Average employees 2102941416856
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated (group)
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)

Subsidiaries

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 2 resigned

Name Role Appointed Born Nationality
BABORD, Frederic Wijaya Director 2018-01-10 Mar 1996 British
SLATER, Bruce Director 2016-10-13 Jul 1991 British
Show 2 resigned officers
Name Role Appointed Resigned
DIDYMUS, Thomas Ashley Director 2020-10-01 2024-10-10
FREEMAN, Red Izak Director 2020-01-24 2024-10-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Bruce Slater Individual Shares 25–50%, Voting 25–50% 2016-10-13 Active

Filing timeline

Last 20 of 59 total filings

Date Type Category Description
2026-04-16 AD01 address change registered office address company with date old address new address
2026-03-03 MR04 mortgage mortgage satisfy charge full
2026-01-26 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-11-12 CS01 confirmation-statement confirmation statement with updates
2025-09-30 MR04 mortgage mortgage satisfy charge full
2025-08-28 AA accounts accounts with accounts type group
2025-07-07 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-06-24 MR04 mortgage mortgage satisfy charge full
2025-06-05 AD01 address change registered office address company with date old address new address
2025-03-12 RP04SH01 capital second filing capital allotment shares
2025-03-11 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2025-03-10 SH10 capital capital variation of rights attached to shares
2024-12-02 CS01 confirmation-statement confirmation statement
2024-11-26 SH08 capital capital name of class of shares
2024-11-25 SH10 capital capital variation of rights attached to shares
2024-10-25 MA incorporation memorandum articles
2024-10-25 RESOLUTIONS resolution resolution
2024-10-22 RP04SH01 capital second filing capital allotment shares
2024-10-17 TM01 officers termination director company with name termination date
2024-10-17 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page