Cash

£6M

+53.5% vs 2021

Net assets

£2M

+0.2% vs 2021

Employees

22

0% vs 2021

Profit before tax

Period ending 2022-03-31

Profile

Company number
04764982
Status
Active
Incorporation
2003-05-14
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
64929
Hubs
UK Fintech

Net assets

2-year trend · vs UK Fintech median

£0£1m£2m20212022
BIG ISSUE INVEST LIMITED

Accounts

2-year trend · latest 2022-03-31

Metric Trend 2021-03-312022-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £3,859,489£5,924,356
Total assets less current liabilities £18,331,492£21,570,004
Net assets £1,699,494£1,703,197
Equity £1,699,494£1,703,197
Average employees 2222
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
Reporting scope
Standalone (parent only)
Auditor
Blick Rothenberg Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the current and projected financial position of the company making reasonable assumptions about the future performance including stress testing forecasts. The key areas reviewed were forecast income and cash flows for the period of at least twelve months from approving these accounts and based on these the directors have a reasonable expectation that the company will continue in operational existence for at least twelve months from the date of approval of these financial statements. Accordingly, the financial statements are presented on a going concern basis.”

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

6 active · 24 resigned

Name Role Appointed Born Nationality
BROOKS, Fay Gina Director 2025-11-13 Aug 1973 British
GOSLING, Lawrence Arthur Director 2023-12-15 Dec 1964 British
KNOTT, Jennifer Katherine Director 2026-01-12 Apr 1968 British
MCDOUGALL GILLIGAN, Robert John Director 2024-01-25 Oct 1965 British
REDFORD, Sara Leigh Director 2020-04-23 Feb 1976 British
VERJEE, Shaheen Director 2022-12-08 Jun 1979 British
Show 24 resigned officers
Name Role Appointed Resigned
KERSHAW, Nigel Ian Secretary 2003-09-29 2018-01-14
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2003-05-14 2003-09-29
ALLEN, Josephine Louise Director 2008-10-01 2010-12-13
ALLEN, Martin Director 2020-04-23 2026-01-31
BIRD, John Anthony Director 2003-09-29 2009-10-14
BIRD, Parveen Director 2018-01-15 2022-04-13
BOOTHBY, Louise Gillian Director 2020-04-23 2024-05-31
CLARKE, Amy Director 2018-02-26 2022-11-23
FAIRWEATHER, James Macgregor Ayton Director 2016-01-28 2018-01-01
FORSTER, Sarah Jacqueline Director 2007-04-02 2016-06-30
JAMAL, Pyarali Pirbhai Kanji Director 2012-08-03 2018-01-30
KERSHAW, Nigel Ian Director 2003-09-29 2018-01-01
LITCHFIELD, Richard Director 2007-07-09 2009-12-01
MONRO-DAVIS, Anthony Robin Dominic Director 2004-09-22 2014-09-11
O'MALLEY, Charles Director 2004-09-22 2007-07-09
PORTER, Mark Director 2024-01-25 2026-01-12
SACHDEVA, Sandeep Director 2016-01-28 2025-04-21
SATTAR, Danyal Nurus Director 2024-03-28 2025-03-31
SIMMS, Mark Shaun Director 2020-04-23 2024-01-25
TAYLOR, Warren Paul Director 2011-03-03 2024-01-25
WAHHAB, Iqbal, Mr. Director 2012-08-31 2013-11-19
WEST, Timothy John Harold Director 2013-06-07 2023-03-22
WOOD, Arthur Victor Rudland Director 2008-10-01 2014-04-01
MIKJON LIMITED Corporate Nominee Director 2003-05-14 2003-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Big Issue Group Limited Corporate entity Shares 75–100%, Voting 75–100%, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-04-04 AA accounts accounts with accounts type full
2026-02-14 CS01 confirmation-statement confirmation statement with no updates
2026-02-12 TM01 officers termination director company with name termination date
2026-01-23 TM01 officers termination director company with name termination date
2026-01-19 AP01 officers appoint person director company with name date
2025-11-17 AP01 officers appoint person director company with name date
2025-11-13 CH01 officers change person director company with change date
2025-11-11 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-05-15 TM01 officers termination director company with name termination date
2025-04-04 MR04 mortgage mortgage satisfy charge full
2025-04-03 AA accounts accounts with accounts type full
2025-03-31 TM01 officers termination director company with name termination date
2025-01-27 CS01 confirmation-statement confirmation statement with updates
2024-11-25 MA incorporation memorandum articles
2024-11-25 MA incorporation memorandum articles
2024-11-25 RESOLUTIONS resolution resolution
2024-11-23 CC04 change-of-constitution statement of companys objects
2024-09-12 PSC05 persons-with-significant-control change to a person with significant control
2024-06-20 MR04 mortgage mortgage satisfy charge full
2024-06-17 CS01 confirmation-statement confirmation statement with updates

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