Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG ISSUE INVEST LIMITED
Company Information for

BIG ISSUE INVEST LIMITED

113-115 FONTHILL ROAD, LONDON, N4 3HH,
Company Registration Number
04764982
Private Limited Company
Active

Company Overview

About Big Issue Invest Ltd
BIG ISSUE INVEST LIMITED was founded on 2003-05-14 and has its registered office in London. The organisation's status is listed as "Active". Big Issue Invest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIG ISSUE INVEST LIMITED
 
Legal Registered Office
113-115 FONTHILL ROAD
LONDON
N4 3HH
Other companies in SW8
 
Previous Names
BIGINVEST COMPANY LIMITED01/09/2008
Filing Information
Company Number 04764982
Company ID Number 04764982
Date formed 2003-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB115124853  
Last Datalog update: 2025-02-05 11:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG ISSUE INVEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIG ISSUE INVEST LIMITED
The following companies were found which have the same name as BIG ISSUE INVEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIG ISSUE INVEST CORPORATE SOCIAL VENTURING LTD 113-115 FONTHILL ROAD LONDON N4 3HH Active Company formed on the 2013-07-25
BIG ISSUE INVEST SOCIAL ENTERPRISE INVESTMENT FUND L.P. 113-115 FONTHILL ROAD FINSBURY PARK LONDON N4 3HH Active Company formed on the 2009-12-18
BIG ISSUE INVEST TRUST 113-115 FONTHILL ROAD LONDON N4 3HH Active Company formed on the 1994-11-29
BIG ISSUE INVEST FUND MANAGEMENT LTD 113-115 FONTHILL ROAD LONDON N4 3HH Active Company formed on the 2013-08-20
BIG ISSUE INVEST SCOTLAND LIMITED 31 QUEENSFERRY STREET EDINBURGH EH2 4QS Active - Proposal to Strike off Company formed on the 2014-06-03
BIG ISSUE INVEST SOCIAL ENTERPRISE INVESTMENT FUND II L.P. 113-115 FONTHILL ROAD FINSBURY PARK LONDON N4 3HH Active Company formed on the 2015-08-25
BIG ISSUE INVEST OUTCOMES INVESTMENT FUND LP 113-115 FONTHILL ROAD LONDON N4 3HH Active Company formed on the 2017-03-24
BIG ISSUE INVEST IV GP LLP 113-115 FONTHILL ROAD LONDON N4 3HH Active Company formed on the 2022-11-07
BIG ISSUE INVEST IV LP 113-115 FONTHILL ROAD LONDON N4 3HH Active Company formed on the 2022-11-24

Company Officers of BIG ISSUE INVEST LIMITED

Current Directors
Officer Role Date Appointed
PARVEEN BIRD
Director 2018-01-15
AMY CLARKE
Director 2018-02-26
SANDEEP SACHDEVA
Director 2016-01-28
WARREN PAUL TAYLOR
Director 2011-03-03
TIMOTHY JOHN HAROLD WEST
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
PYARALI PIRBHAI KANJI JAMAL
Director 2012-08-03 2018-01-30
NIGEL IAN KERSHAW
Company Secretary 2003-09-29 2018-01-14
JAMES MACGREGOR AYTON FAIRWEATHER
Director 2016-01-28 2018-01-01
NIGEL IAN KERSHAW
Director 2003-09-29 2018-01-01
SARAH JACQUELINE FORSTER
Director 2007-04-02 2016-06-30
ANTHONY ROBIN DOMINIC MONRO-DAVIS
Director 2004-09-22 2014-09-11
ARTHUR VICTOR RUDLAND WOOD
Director 2008-10-01 2014-04-01
IQBAL WAHHAB
Director 2012-08-31 2013-11-19
JOSEPHINE LOUISE ALLEN
Director 2008-10-01 2010-12-13
RICHARD LITCHFIELD
Director 2007-07-09 2009-12-01
JOHN ANTHONY BIRD
Director 2003-09-29 2009-10-14
CHARLES O'MALLEY
Director 2004-09-22 2007-07-09
EPS SECRETARIES LIMITED
Nominated Secretary 2003-05-14 2003-09-29
MIKJON LIMITED
Nominated Director 2003-05-14 2003-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARVEEN BIRD BIG ISSUE INVEST TRUST Director 2018-01-30 CURRENT 1994-11-29 Active
PARVEEN BIRD THE SOCIAL BROKERS FOUNDATION Director 2018-01-16 CURRENT 2001-05-11 Active - Proposal to Strike off
PARVEEN BIRD BIG ISSUE ACCESS LIMITED Director 2018-01-15 CURRENT 2016-08-27 Active
PARVEEN BIRD BIG ISSUE SOCIAL INVESTMENTS LIMITED Director 2018-01-15 CURRENT 2009-05-21 Active
PARVEEN BIRD BIG ISSUE INVEST FUND MANAGEMENT LTD Director 2018-01-15 CURRENT 2013-08-20 Active
PARVEEN BIRD THE BIG ISSUE IN SCOTLAND LIMITED Director 2011-01-11 CURRENT 1993-05-24 Active
PARVEEN BIRD PREVENTION CONVENTION LTD Director 2010-04-12 CURRENT 2010-04-12 Active
PARVEEN BIRD BIG ISSUE GROUP LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
PARVEEN BIRD BIG ISSUE GROUP HOLDINGS LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
PARVEEN BIRD BIG ISSUE MEDIA LIMITED Director 2008-06-23 CURRENT 1991-05-20 Active
AMY CLARKE BLUE CROSS Director 2014-12-11 CURRENT 1940-09-11 Active
AMY CLARKE THE BUBBLE CONSULTANCY UK LIMITED Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2014-11-08
SANDEEP SACHDEVA UKIN GLOBAL SOLUTIONS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
WARREN PAUL TAYLOR BIG ISSUE ACCESS LIMITED Director 2016-08-27 CURRENT 2016-08-27 Active
TIMOTHY JOHN HAROLD WEST DORSET COMMUNITY TRANSPORT LTD Director 2012-06-26 CURRENT 2011-08-02 Active - Proposal to Strike off
TIMOTHY JOHN HAROLD WEST PIONEERS POST COMMUNITY INTEREST COMPANY Director 2011-08-10 CURRENT 2011-08-10 Active
TIMOTHY JOHN HAROLD WEST EALING COMMUNITY TRANSPORT Director 2010-05-05 CURRENT 2010-04-01 Active
TIMOTHY JOHN HAROLD WEST LONDON FIELDS PUBLISHING LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
TIMOTHY JOHN HAROLD WEST MATTER & CO LIMITED Director 2001-05-18 CURRENT 2001-05-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-27CONFIRMATION STATEMENT MADE ON 27/01/25, WITH UPDATES
2024-11-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-11-25Memorandum articles filed
2024-11-23Statement of company's objects
2024-09-12Change of details for The Big Issue Group Ltd as a person with significant control on 2024-09-11
2024-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047649820015
2024-06-17Change of details for The Big Issue Group as a person with significant control on 2024-06-17
2024-06-17CONFIRMATION STATEMENT MADE ON 07/06/24, WITH UPDATES
2024-06-07FULL ACCOUNTS MADE UP TO 31/03/23
2024-05-01DIRECTOR APPOINTED MR DANYAL NURUS SATTAR
2024-04-10Director's details changed for Mr Sandeep Sachdeva on 2024-04-09
2024-04-09Director's details changed for Ms Louise Gillian Boothby on 2024-03-22
2024-04-09Director's details changed for Mr Martin Allen on 2024-04-09
2024-04-04DIRECTOR APPOINTED MR LAWRENCE ARTHUR GOSLING
2024-02-01APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL TAYLOR
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK SHAUN SIMMS
2024-02-01DIRECTOR APPOINTED MR ROBERT JOHN MCDOUGALL GILLIGAN
2023-09-21Amended group accounts made up to 2022-03-31
2023-06-21CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-05-22APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HAROLD WEST
2023-02-15Amended group accounts made up to 2022-03-31
2023-02-09Unaudited abridged accounts made up to 2022-03-31
2023-01-05DIRECTOR APPOINTED SHAHEEN VERJEE
2023-01-05AP01DIRECTOR APPOINTED SHAHEEN VERJEE
2022-12-22APPOINTMENT TERMINATED, DIRECTOR AMY CLARKE
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR AMY CLARKE
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PARVEEN BIRD
2022-01-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR MARK SHAUN SIMMS
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2018-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047649820023
2018-02-26AP01DIRECTOR APPOINTED MISS AMY CLARKE
2018-02-22ANNOTATIONOther
2018-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820024
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PYARALI PIRBHAI KANJI JAMAL
2018-01-15AP01DIRECTOR APPOINTED MRS PARVEEN BIRD
2018-01-15TM02Termination of appointment of Nigel Ian Kershaw on 2018-01-14
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KERSHAW
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRWEATHER
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRWEATHER
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-29ANNOTATIONOther
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820023
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-07-04PSC02Notification of The Big Issue Group as a person with significant control on 2016-04-06
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820022
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820021
2016-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820020
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JACQUELINE FORSTER
2016-06-13AUDAUDITOR'S RESIGNATION
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM 1-5 Wandsworth Road London SW8 2LN
2016-02-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-09AP01DIRECTOR APPOINTED MR SANDEEP SACHDEVA
2016-02-09AP01DIRECTOR APPOINTED MR JAMES MACGREGOR AYTON FAIRWEATHER
2016-02-05ANNOTATIONOther
2016-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820019
2016-01-19ANNOTATIONOther
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820018
2015-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820017
2015-11-04ANNOTATIONOther
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820016
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820015
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820014
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820013
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820012
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0110/06/15 FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MONRO-DAVIS
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820011
2015-05-01ANNOTATIONOther
2015-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820010
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820009
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820008
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820007
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820006
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820005
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-08AR0114/05/14 FULL LIST
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820004
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR WOOD
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820003
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL WAHHAB
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047649820002
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JACQUELINE FORSTER / 05/08/2013
2013-06-07AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HAROLD WEST
2013-05-15AR0114/05/13 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03AP01DIRECTOR APPOINTED MR IQBAL WAHHAB
2012-08-03AP01DIRECTOR APPOINTED MR PYARALI PIRBHAI KANJI JAMAL
2012-05-30AR0114/05/12 FULL LIST
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-26MISCSECTION 519
2011-05-16AR0114/05/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED MR WARREN PAUL TAYLOR
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ALLEN
2010-06-30AR0114/05/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR VICTOR RUDLAND WOOD / 14/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH FORSTER / 14/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOSEPHINE LOUISE ALLEN / 14/05/2010
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LITCHFIELD
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRD
2009-06-22363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-21288aDIRECTOR APPOINTED MISS JOSEPHINE LOUISE ALLEN
2008-11-14288aDIRECTOR APPOINTED MR ARTHUR VICTOR RUDLAND WOOD
2008-09-03MEM/ARTSARTICLES OF ASSOCIATION
2008-08-29CERTNMCOMPANY NAME CHANGED BIGINVEST COMPANY LIMITED CERTIFICATE ISSUED ON 01/09/08
2008-06-11363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH FORSTER / 04/09/2007
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-06-20363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-02-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-07-05363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-10-20225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bSECRETARY RESIGNED
2003-09-29CERTNMCOMPANY NAME CHANGED SHELFCO (NO.2857) LIMITED CERTIFICATE ISSUED ON 29/09/03
2003-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities



Licences & Regulatory approval
We could not find any licences issued to BIG ISSUE INVEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIG ISSUE INVEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding UNITY TRUST BANK PLC
2016-12-20 Outstanding BIG SOCIETY CAPITAL LIMITED AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES
2016-11-07 Outstanding UNITY TRUST BANK PLC
2016-08-16 Outstanding UNITY TRUST BANK PLC
2016-01-29 Outstanding UNITY TRUST BANK PLC
2016-01-13 Outstanding UNITY TRUST BANK PLC
2015-11-16 Outstanding BIG SOCIETY CAPITAL LIMITED
2015-10-26 Outstanding UNITY TRUST BANK PLC
2015-10-06 Outstanding GREATER LONDON AUTHORITY
2015-10-06 Outstanding BIG SOCIETY CAPITAL LTD
2015-08-24 Outstanding UNITY TRUST BANK PLC
2015-06-30 Outstanding UNITY TRUST BANK PLC
2015-06-06 Outstanding UNITY TRUST BANK PLC
2015-04-25 Outstanding UNITY TRUST BANK PLC
2015-02-11 Outstanding UNITY TRUST BANK PLC
2015-01-02 Outstanding UNITY TRUST BANK PLC
2014-11-12 Outstanding UNITY TRUST BANK PLC
2014-10-13 Outstanding THE TRUSTEES OF ESMEE FAIRBAIRN FOUNDATION
2014-10-04 Outstanding UNITY TRUST BANK PLC
2014-05-28 Outstanding UNITY TRUST BANK PLC
2014-03-08 Outstanding UNITY TRUST BANK PLC
2013-10-29 Outstanding BIG SOCIETY CAPITAL LIMITED
DEBENTURE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG ISSUE INVEST LIMITED

Intangible Assets
Patents
We have not found any records of BIG ISSUE INVEST LIMITED registering or being granted any patents
Domain Names

BIG ISSUE INVEST LIMITED owns 3 domain names.

bigissueinvest.co.uk   socialinvestmentbank.co.uk   socialenterpriseinvestmentfund.co.uk  

Trademarks
We have not found any records of BIG ISSUE INVEST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
10
CHARGE 4
DEBENTURE WITH FLOATING CHARGE 4
DEBENTURE 2
BOND & FLOATING CHARGE 2
LEGAL CHARGE 1
MORTGAGE 1

We have found 24 mortgage charges which are owed to BIG ISSUE INVEST LIMITED

Income
Government Income
We have not found government income sources for BIG ISSUE INVEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as BIG ISSUE INVEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIG ISSUE INVEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG ISSUE INVEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIG ISSUE INVEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.