BIG ISSUE INVEST LIMITED

Register to unlock more data on OkredoRegister

BIG ISSUE INVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764982

Incorporation date

14/05/2003

Size

Full

Contacts

Registered address

Registered address

113-115 Fonthill Road, London N4 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon04/04/2026
Full accounts made up to 2025-03-31
dot icon14/02/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon12/02/2026
Termination of appointment of Martin Allen as a director on 2026-01-31
dot icon23/01/2026
Termination of appointment of Mark Porter as a director on 2026-01-12
dot icon19/01/2026
Appointment of Ms Jennifer Katherine Knott as a director on 2026-01-12
dot icon17/11/2025
Appointment of Mrs Fay Gina Brooks as a director on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Robert John Mcdougall Gilligan on 2025-11-12
dot icon11/11/2025
Registration of charge 047649820025, created on 2025-11-06
dot icon15/05/2025
Termination of appointment of Sandeep Sachdeva as a director on 2025-04-21
dot icon04/04/2025
Satisfaction of charge 047649820006 in full
dot icon03/04/2025
Full accounts made up to 2024-03-31
dot icon31/03/2025
Termination of appointment of Danyal Nurus Sattar as a director on 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Statement of company's objects
dot icon12/09/2024
Change of details for The Big Issue Group Ltd as a person with significant control on 2024-09-11
dot icon20/06/2024
Satisfaction of charge 047649820015 in full
dot icon17/06/2024
Change of details for The Big Issue Group as a person with significant control on 2024-06-17
dot icon17/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon07/06/2024
Full accounts made up to 2023-03-31
dot icon03/06/2024
Termination of appointment of Louise Gillian Boothby as a director on 2024-05-31
dot icon01/05/2024
Appointment of Mr Danyal Nurus Sattar as a director on 2024-03-28
dot icon10/04/2024
Director's details changed for Mr Sandeep Sachdeva on 2024-04-09
dot icon09/04/2024
Director's details changed for Ms Louise Gillian Boothby on 2024-03-22
dot icon09/04/2024
Director's details changed for Mr Martin Allen on 2024-04-09
dot icon04/04/2024
Appointment of Mr Lawrence Arthur Gosling as a director on 2023-12-15
dot icon21/02/2024
Appointment of Mr Mark Porter as a director on 2024-01-25
dot icon01/02/2024
Termination of appointment of Warren Paul Taylor as a director on 2024-01-25
dot icon01/02/2024
Termination of appointment of Mark Shaun Simms as a director on 2024-01-25
dot icon01/02/2024
Appointment of Mr Robert John Mcdougall Gilligan as a director on 2024-01-25
dot icon21/09/2023
Amended group of companies' accounts made up to 2022-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon22/05/2023
Termination of appointment of Timothy John Harold West as a director on 2023-03-22
dot icon14/02/2023
Amended group of companies' accounts made up to 2022-03-31
dot icon08/02/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon05/01/2023
Appointment of Shaheen Verjee as a director on 2022-12-08
dot icon22/12/2022
Termination of appointment of Amy Clarke as a director on 2022-11-23
dot icon16/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon13/06/2022
Termination of appointment of Parveen Bird as a director on 2022-04-13
dot icon11/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon22/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon06/05/2020
Appointment of Ms Sara Leigh Redford as a director on 2020-04-23
dot icon06/05/2020
Appointment of Ms Louise Gillian Boothby as a director on 2020-04-23
dot icon06/05/2020
Appointment of Mr Martin Allen as a director on 2020-04-23
dot icon06/05/2020
Appointment of Mr Mark Shaun Simms as a director on 2020-04-23
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon23/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon25/04/2018
Satisfaction of charge 047649820023 in full
dot icon26/02/2018
Appointment of Miss Amy Clarke as a director on 2018-02-26
dot icon17/02/2018
Registration of charge 047649820024, created on 2018-02-16
dot icon30/01/2018
Termination of appointment of Pyarali Pirbhai Kanji Jamal as a director on 2018-01-30
dot icon15/01/2018
Appointment of Mrs Parveen Bird as a director on 2018-01-15
dot icon15/01/2018
Termination of appointment of Nigel Ian Kershaw as a secretary on 2018-01-14
dot icon11/01/2018
Termination of appointment of Nigel Ian Kershaw as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of James Macgregor Ayton Fairweather as a director on 2018-01-01
dot icon11/01/2018
Termination of appointment of James Macgregor Ayton Fairweather as a director on 2018-01-01
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/11/2017
Registration of charge 047649820023, created on 2017-11-21
dot icon04/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon04/07/2017
Notification of The Big Issue Group as a person with significant control on 2016-04-06
dot icon05/01/2017
Registration of charge 047649820022, created on 2016-12-20
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon09/11/2016
Registration of charge 047649820021, created on 2016-11-07
dot icon05/10/2016
Satisfaction of charge 1 in full
dot icon18/08/2016
Registration of charge 047649820020, created on 2016-08-16
dot icon19/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon19/07/2016
Termination of appointment of Sarah Jacqueline Forster as a director on 2016-06-30
dot icon13/06/2016
Auditor's resignation
dot icon12/02/2016
Registered office address changed from 1-5 Wandsworth Road London SW8 2LN to 113-115 Fonthill Road London N4 3HH on 2016-02-12
dot icon09/02/2016
Full accounts made up to 2015-03-31
dot icon09/02/2016
Appointment of Mr Sandeep Sachdeva as a director on 2016-01-28
dot icon09/02/2016
Appointment of Mr James Macgregor Ayton Fairweather as a director on 2016-01-28
dot icon30/01/2016
Registration of charge 047649820019, created on 2016-01-29
dot icon14/01/2016
Registration of charge 047649820018, created on 2016-01-13
dot icon18/11/2015
Registration of charge 047649820017, created on 2015-11-16
dot icon28/10/2015
Registration of charge 047649820016, created on 2015-10-26
dot icon09/10/2015
Registration of charge 047649820015, created on 2015-10-06
dot icon07/10/2015
Registration of charge 047649820014, created on 2015-10-06
dot icon25/08/2015
Registration of charge 047649820013, created on 2015-08-24
dot icon02/07/2015
Registration of charge 047649820012, created on 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon10/06/2015
Termination of appointment of Anthony Robin Dominic Monro-Davis as a director on 2014-09-11
dot icon06/06/2015
Registration of charge 047649820011, created on 2015-06-05
dot icon25/04/2015
Registration of charge 047649820010, created on 2015-04-23
dot icon11/02/2015
Registration of charge 047649820009, created on 2015-02-10
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon02/01/2015
Registration of charge 047649820008, created on 2014-12-31
dot icon12/11/2014
Registration of charge 047649820007, created on 2014-11-10
dot icon13/10/2014
Registration of charge 047649820006, created on 2014-10-03
dot icon04/10/2014
Registration of charge 047649820005, created on 2014-10-03
dot icon08/07/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/05/2014
Registration of charge 047649820004
dot icon01/04/2014
Termination of appointment of Arthur Wood as a director
dot icon08/03/2014
Registration of charge 047649820003
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon19/12/2013
Termination of appointment of Iqbal Wahhab as a director
dot icon29/10/2013
Registration of charge 047649820002
dot icon15/08/2013
Director's details changed for Ms Sarah Jacqueline Forster on 2013-08-05
dot icon07/06/2013
Appointment of Mr Timothy John Harold West as a director
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon03/09/2012
Appointment of Mr Iqbal Wahhab as a director
dot icon03/08/2012
Appointment of Mr Pyarali Pirbhai Kanji Jamal as a director
dot icon30/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/03/2012
Full accounts made up to 2011-03-31
dot icon26/08/2011
Miscellaneous
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon09/03/2011
Appointment of Mr Warren Paul Taylor as a director
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Termination of appointment of Josephine Allen as a director
dot icon30/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon30/06/2010
Director's details changed for Ms Sarah Forster on 2010-05-14
dot icon30/06/2010
Director's details changed for Mr Arthur Victor Rudland Wood on 2010-05-14
dot icon30/06/2010
Director's details changed for Miss Josephine Louise Allen on 2010-05-14
dot icon31/12/2009
Termination of appointment of Richard Litchfield as a director
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Termination of appointment of John Bird as a director
dot icon22/06/2009
Return made up to 14/05/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon21/11/2008
Director appointed miss josephine louise allen
dot icon14/11/2008
Director appointed mr arthur victor rudland wood
dot icon03/09/2008
Memorandum and Articles of Association
dot icon29/08/2008
Certificate of change of name
dot icon11/06/2008
Return made up to 14/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / sarah forster / 04/09/2007
dot icon15/11/2007
Accounts made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon20/06/2007
Return made up to 14/05/07; full list of members
dot icon05/06/2007
New director appointed
dot icon28/02/2007
Full accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 14/05/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2005
Return made up to 14/05/05; full list of members
dot icon26/10/2004
New director appointed
dot icon26/10/2004
New director appointed
dot icon05/08/2004
Particulars of mortgage/charge
dot icon18/06/2004
Return made up to 14/05/04; full list of members
dot icon20/10/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon03/10/2003
Registered office changed on 03/10/03 from: lacon house theobalds road london WC1X 8RW
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
Director resigned
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon29/09/2003
Certificate of change of name
dot icon14/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

22
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,924,356.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
22
1.70M
-
0.00
5.92M
-
2022
22
1.70M
-
0.00
5.92M
-

Employees

2022

Employees

22 Ascended- *

Net Assets(GBP)

1.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.92M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boothby, Louise Gillian
Director
23/04/2020 - 31/05/2024
-
Porter, Mark
Director
25/01/2024 - 12/01/2026
24
Allen, Martin
Director
23/04/2020 - 31/01/2026
9
Verjee, Shaheen
Director
08/12/2022 - Present
3
Taylor, Warren Paul
Director
03/03/2011 - 25/01/2024
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIG ISSUE INVEST LIMITED

BIG ISSUE INVEST LIMITED is an(a) Active company incorporated on 14/05/2003 with the registered office located at 113-115 Fonthill Road, London N4 3HH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG ISSUE INVEST LIMITED?

toggle

BIG ISSUE INVEST LIMITED is currently Active. It was registered on 14/05/2003 .

Where is BIG ISSUE INVEST LIMITED located?

toggle

BIG ISSUE INVEST LIMITED is registered at 113-115 Fonthill Road, London N4 3HH.

What does BIG ISSUE INVEST LIMITED do?

toggle

BIG ISSUE INVEST LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does BIG ISSUE INVEST LIMITED have?

toggle

BIG ISSUE INVEST LIMITED had 22 employees in 2022.

What is the latest filing for BIG ISSUE INVEST LIMITED?

toggle

The latest filing was on 04/04/2026: Full accounts made up to 2025-03-31.