CompanyTrack
B

BIG ISSUE INVEST LIMITED

Active London

Other credit granting n.e.c.

26 employees Website
Financial services Other credit granting n.e.c.Fund management activities
B

BIG ISSUE INVEST LIMITED

Other credit granting n.e.c.

Founded 14 May 2003 Active London, England 26 employees bigissueinvest.com
Financial services Other credit granting n.e.c.Fund management activities
Accounts Submitted 3 Apr 2025
Confirmation Statement Submitted 27 Jan 2025
Net assets £558.58K £53.49K 2023 year on year
Total assets £14.95M £185.59K 2023 year on year
Total Liabilities £14.39M £239.09K 2023 year on year
Charges 24
20 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

113-115 Fonthill Road London N4 3HH England

Credit Report

Discover BIG ISSUE INVEST LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£3.92M

Increased by £601.47k (+18%)

Net Assets

£558.58k

Decreased by £53.49k (-9%)

Total Liabilities

£14.39M

Increased by £239.09k (+2%)

Turnover

£1.75M

Increased by £456.54k (+35%)

Employees

26

Decreased by 2 (-7%)

Debt Ratio

96%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£210k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

6 active 22 resigned
Status
Lawrence Arthur GoslingDirectorBritishUnited Kingdom6115 Dec 2023Active
Mark PorterDirectorBritishUnited Kingdom5925 Jan 2024Active
Martin AllenDirectorBritish,peruvianEngland5323 Apr 2020Active
Robert John Mcdougall GilliganDirectorBritishEngland6025 Jan 2024Active
Sara Leigh RedfordDirectorBritishEngland5023 Apr 2020Active
Shaheen VerjeeDirectorBritishEngland468 Dec 2022Active

Shareholders

Shareholders (2)

Big Issue Group Limited
100.0%
127 Jan 2025
Big Issue Group Holdings Limited
0.0%
027 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Big Issue Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors As Firm
  • Significant Influence Or Control As Firm

Group Structure

Group Structure

BIG ISSUE GROUP LIMITED united kingdom shares 75 to 100 percent
BIG ISSUE INVEST LIMITED Current Company
BIG ISSUE ACCESS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIG ISSUE INVEST CORPORATE SOCIAL VENTURING LTD united kingdom shares 75 to 100 percent
BIG ISSUE INVEST FUND MANAGEMENT LTD united kingdom shares 75 to 100 percent
BIG ISSUE SOCIAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

20 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Nov 2025OfficersAppointment of Mrs Fay Gina Brooks as director on 2025-11-13View(2 pages)
13 Nov 2025OfficersChange to director Mr Robert John Mcdougall Gilligan on 2025-11-12View(2 pages)
11 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
15 May 2025OfficersTermination of Sandeep Sachdeva as director on 2025-04-21View(1 page)
4 Apr 2025MortgageMortgage Satisfy Charge FullView(1 page)
17 Nov 2025 Officers

Appointment of Mrs Fay Gina Brooks as director on 2025-11-13

13 Nov 2025 Officers

Change to director Mr Robert John Mcdougall Gilligan on 2025-11-12

11 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15 May 2025 Officers

Termination of Sandeep Sachdeva as director on 2025-04-21

4 Apr 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Appointment of Mrs Fay Gina Brooks as director on 2025-11-13

2 months ago on 17 Nov 2025

Change to director Mr Robert John Mcdougall Gilligan on 2025-11-12

2 months ago on 13 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 11 Nov 2025

Termination of Sandeep Sachdeva as director on 2025-04-21

8 months ago on 15 May 2025

Mortgage Satisfy Charge Full

10 months ago on 4 Apr 2025