BIG ISSUE TRUST

Register to unlock more data on OkredoRegister

BIG ISSUE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995859

Incorporation date

29/11/1994

Size

Small

Contacts

Registered address

Registered address

113-115 Fonthill Road, London N4 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon25/02/2026
Termination of appointment of Roger John Hooley as a director on 2026-02-12
dot icon25/02/2026
Appointment of Mrs Lisa Hayden as a director on 2026-02-11
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon04/12/2025
Director's details changed for Ms Britta Elisabeth Lisa Goransson on 2025-12-04
dot icon03/12/2025
Director's details changed for Mr Roger Hooley on 2025-12-03
dot icon03/12/2025
Director's details changed for Ms Lisa Britta Elisabeth Goransson on 2025-12-03
dot icon02/06/2025
Termination of appointment of Mark Porter as a director on 2025-06-01
dot icon30/05/2025
Resolutions
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon16/05/2025
Change of name notice
dot icon16/05/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon16/05/2025
Certificate of change of name
dot icon14/05/2025
Notification of Big Issue Group Limited as a person with significant control on 2025-05-01
dot icon13/05/2025
Withdrawal of a person with significant control statement on 2025-05-13
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/12/2024
Director's details changed for Miss Lizan Kawa on 2024-12-16
dot icon28/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon24/10/2024
Termination of appointment of Mohamed Ismail Omer as a director on 2024-10-10
dot icon15/07/2024
Appointment of Mr Mark Porter as a director on 2024-07-09
dot icon17/06/2024
Director's details changed for Ms Parveen Bird on 2024-04-17
dot icon12/06/2024
Termination of appointment of Robert John Mcdougall Gilligan as a director on 2024-06-11
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon16/11/2023
Director's details changed for Miss Lizan Kawa on 2023-11-16
dot icon14/11/2023
Director's details changed for Mr Robert John Mcdougall Gilligan on 2023-11-13
dot icon13/11/2023
Appointment of Ms Lisa Britta Elisabeth Goransson as a director on 2023-11-01
dot icon13/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/11/2023
Director's details changed for Mr Roger Hooley on 2023-11-13
dot icon04/09/2023
Appointment of Miss Lizan Kawa as a director on 2023-06-14
dot icon23/05/2023
Termination of appointment of Rebecca Sophia Perlman as a director on 2023-05-22
dot icon24/03/2023
Accounts for a small company made up to 2022-03-31
dot icon22/03/2023
Termination of appointment of Timothy John Harold West as a director on 2023-03-22
dot icon29/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon24/10/2022
Auditor's resignation
dot icon01/02/2022
Accounts for a small company made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon15/04/2021
Accounts for a small company made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon03/02/2021
Second filing for the appointment of Mr Timothy John Harold West as a director
dot icon02/02/2021
Appointment of Mr Robert John Mcdougall Gilligan as a director on 2020-11-25
dot icon24/04/2020
Appointment of Ms Rebecca Sophia Perlman as a director on 2020-04-24
dot icon15/04/2020
Appointment of Mr Timothy John Harold West as a director on 2020-04-15
dot icon08/04/2020
Appointment of Ms Lucy Jane Findlay as a director on 2020-04-08
dot icon03/02/2020
Accounts for a small company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon10/01/2019
Accounts for a small company made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon18/09/2018
Satisfaction of charge 029958590001 in full
dot icon09/08/2018
Termination of appointment of Edward Siegel as a director on 2018-08-09
dot icon09/08/2018
Termination of appointment of John Mark Illingworth as a director on 2018-08-09
dot icon26/06/2018
Termination of appointment of Pyarali Jamal as a director on 2018-06-26
dot icon10/04/2018
Resolutions
dot icon08/02/2018
Resolutions
dot icon08/02/2018
Miscellaneous
dot icon08/02/2018
Change of name notice
dot icon30/01/2018
Appointment of Mrs Parveen Bird as a director on 2018-01-30
dot icon30/01/2018
Appointment of Mr Edward Siegel as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Nigel Ian Kershaw as a director on 2018-01-30
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon06/12/2017
Registration of charge 029958590010, created on 2017-11-21
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon09/11/2016
Registration of charge 029958590009, created on 2016-11-07
dot icon27/07/2016
Resolutions
dot icon13/06/2016
Auditor's resignation
dot icon10/03/2016
Full accounts made up to 2015-03-31
dot icon25/02/2016
Registration of charge 029958590008, created on 2016-02-23
dot icon12/02/2016
Registered office address changed from Third Floor 1-5 Wandsworth Road London SW8 2LN to 113-115 Fonthill Road London N4 3HH on 2016-02-12
dot icon08/12/2015
Annual return made up to 2015-11-15 no member list
dot icon11/11/2015
Termination of appointment of Michael John Baker as a secretary on 2015-11-06
dot icon15/10/2015
Registration of charge 029958590007, created on 2015-10-14
dot icon11/06/2015
Termination of appointment of Sarah Jacqueline Forster as a director on 2015-06-09
dot icon06/05/2015
Registration of charge 029958590006, created on 2015-04-23
dot icon26/02/2015
Registration of a charge
dot icon18/02/2015
Registration of charge 029958590005, created on 2015-02-10
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon03/01/2015
Registration of charge 029958590004, created on 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-15 no member list
dot icon04/10/2014
Registration of charge 029958590003, created on 2014-10-03
dot icon07/06/2014
Registration of charge 029958590002
dot icon08/03/2014
Registration of charge 029958590001
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon19/12/2013
Termination of appointment of Jeremy Rogers as a director
dot icon19/11/2013
Annual return made up to 2013-11-15 no member list
dot icon03/06/2013
Miscellaneous
dot icon16/01/2013
Annual return made up to 2012-11-15 no member list
dot icon09/01/2013
Appointment of Mr Jeremy Kim Shepheard Rogers as a director
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Appointment of Ms Sarah Forster as a director
dot icon10/08/2012
Appointment of Mr Nigel Kershaw as a director
dot icon10/08/2012
Termination of appointment of Peter Ibbetson as a director
dot icon28/05/2012
Director's details changed for Mr Pyrali Jamal on 2012-05-25
dot icon18/04/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon16/04/2012
Resolutions
dot icon24/01/2012
Full accounts made up to 2011-04-30
dot icon25/11/2011
Annual return made up to 2011-11-15 no member list
dot icon24/11/2011
Registered office address changed from Ground Floor Ibex House 42-47 Minories London EC3N 1DY England on 2011-11-24
dot icon27/06/2011
Registered office address changed from Third Floor 1-5 Wandsworth Road London SW8 2LN England on 2011-06-27
dot icon24/06/2011
Registered office address changed from Ground Floor Ibex House 42-47 Minories London EC3N 1DY on 2011-06-24
dot icon19/11/2010
Annual return made up to 2010-11-15 no member list
dot icon18/11/2010
Director's details changed for Mr Pyrali Jamal on 2010-08-01
dot icon25/10/2010
Full accounts made up to 2010-04-30
dot icon07/10/2010
Termination of appointment of Herman Van Der Wyck as a director
dot icon07/10/2010
Termination of appointment of Anthony Heal as a director
dot icon13/07/2010
Resolutions
dot icon09/06/2010
Appointment of Mr Roger Hooley as a director
dot icon09/02/2010
Full accounts made up to 2009-04-30
dot icon09/12/2009
Annual return made up to 2009-11-15 no member list
dot icon08/12/2009
Director's details changed for Mr Pyrali Jamal on 2009-11-15
dot icon08/12/2009
Director's details changed for Mr Mohamed Ismail Omer on 2009-11-15
dot icon08/12/2009
Director's details changed for Mr Herman Constantyn Van Der Wyck on 2009-11-15
dot icon08/12/2009
Director's details changed for Mr John Mark Illingworth on 2009-11-15
dot icon08/12/2009
Miscellaneous
dot icon22/05/2009
Director appointed mr pyrali jamal
dot icon22/05/2009
Director appointed mr mohamed omer
dot icon21/05/2009
Appointment terminated director patricia baker
dot icon21/05/2009
Appointment terminated director david dickman
dot icon21/05/2009
Appointment terminated director amin mawji
dot icon06/03/2009
Director's change of particulars / peter ibbetson / 06/03/2009
dot icon27/02/2009
Full accounts made up to 2008-04-30
dot icon02/12/2008
Annual return made up to 15/11/08
dot icon02/12/2008
Appointment terminated director kirsty mchugh
dot icon17/06/2008
Memorandum and Articles of Association
dot icon07/06/2008
Certificate of change of name
dot icon25/01/2008
Full accounts made up to 2007-04-30
dot icon15/11/2007
Annual return made up to 15/11/07
dot icon25/03/2007
Director resigned
dot icon08/02/2007
Full accounts made up to 2006-04-30
dot icon25/01/2007
Director resigned
dot icon30/11/2006
Annual return made up to 15/11/06
dot icon18/09/2006
Director resigned
dot icon08/06/2006
Registered office changed on 08/06/06 from: 7TH floor ibex house 42-47 minories london EC3N 1DY
dot icon30/05/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon01/02/2006
Full accounts made up to 2005-04-30
dot icon13/12/2005
Annual return made up to 15/11/05
dot icon03/05/2005
Full accounts made up to 2004-04-30
dot icon01/12/2004
Annual return made up to 15/11/04
dot icon04/11/2004
New director appointed
dot icon29/09/2004
Director resigned
dot icon30/07/2004
Registered office changed on 30/07/04 from: 7TH floor ibex house 42-47 minories london EC3N 1DY
dot icon28/07/2004
New secretary appointed
dot icon28/07/2004
Secretary resigned
dot icon26/07/2004
Registered office changed on 26/07/04 from: 123 minories london EC3N 1NT
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon05/01/2004
Annual return made up to 29/11/03
dot icon20/10/2003
Director resigned
dot icon05/12/2002
Annual return made up to 29/11/02
dot icon28/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon19/11/2002
Full accounts made up to 2002-04-30
dot icon09/09/2002
Director resigned
dot icon28/06/2002
Director resigned
dot icon21/12/2001
Annual return made up to 29/11/01
dot icon02/10/2001
Full accounts made up to 2001-04-30
dot icon02/10/2001
Director resigned
dot icon18/06/2001
Registered office changed on 18/06/01 from: 137 shepherdess walk london N1 7RQ
dot icon24/04/2001
New director appointed
dot icon30/01/2001
Director resigned
dot icon26/01/2001
Registered office changed on 26/01/01 from: 44 baker street london W1M 1DH
dot icon26/01/2001
New director appointed
dot icon04/01/2001
Annual return made up to 29/11/00
dot icon29/11/2000
Full accounts made up to 2000-04-30
dot icon03/10/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon23/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
Director resigned
dot icon08/05/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon07/01/2000
Annual return made up to 29/11/99
dot icon19/11/1999
Full accounts made up to 1999-04-30
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon22/06/1999
New director appointed
dot icon25/03/1999
Memorandum and Articles of Association
dot icon25/03/1999
Resolutions
dot icon18/01/1999
Full accounts made up to 1998-04-30
dot icon12/01/1999
Annual return made up to 29/11/98
dot icon12/01/1999
New director appointed
dot icon05/11/1998
Resolutions
dot icon24/04/1998
New director appointed
dot icon24/02/1998
Annual return made up to 23/10/97
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New director appointed
dot icon04/12/1997
Full accounts made up to 1997-04-30
dot icon05/11/1997
New director appointed
dot icon31/10/1997
New secretary appointed
dot icon29/10/1997
New director appointed
dot icon01/10/1996
Full accounts made up to 1996-04-30
dot icon03/04/1996
Registered office changed on 03/04/96 from: 8 stratton street london W1X 6AH
dot icon05/10/1995
Registered office changed on 05/10/95 from: lintas house 15-19 new fetter lane london EC4A 1BA
dot icon22/08/1995
Accounting reference date notified as 30/04
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon02/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Mark
Director
09/07/2024 - 01/06/2025
24
Hayden, Lisa
Director
11/02/2026 - Present
7
Perlman, Rebecca Sophia
Director
24/04/2020 - 22/05/2023
3
West, Timothy John Harold
Director
25/11/2020 - 22/03/2023
12
Omer, Mohamed Ismail
Director
15/04/2009 - 10/10/2024
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG ISSUE TRUST

BIG ISSUE TRUST is an(a) Active company incorporated on 29/11/1994 with the registered office located at 113-115 Fonthill Road, London N4 3HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG ISSUE TRUST?

toggle

BIG ISSUE TRUST is currently Active. It was registered on 29/11/1994 .

Where is BIG ISSUE TRUST located?

toggle

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

What does BIG ISSUE TRUST do?

toggle

BIG ISSUE TRUST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BIG ISSUE TRUST?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Roger John Hooley as a director on 2026-02-12.