The Big Issue Cymru Limited CARDIFF


Founded in 1995, The Big Issue Cymru, classified under reg no. 03073840 is an active company. Currently registered at First Floor, Hastings House CF24 0BL, Cardiff the company has been in the business for 29 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since October 13, 1995 The Big Issue Cymru Limited is no longer carrying the name Shelfco (no.1081).

At present there are 2 directors in the the company, namely Parveen B. and Nigel K.. In addition one secretary - Sophie S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Big Issue Cymru Limited Address / Contact

Office Address First Floor, Hastings House
Office Address2 Fitzalan Place
Town Cardiff
Post code CF24 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03073840
Date of Incorporation Wed, 28th Jun 1995
Industry Other publishing activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Sophie S.

Position: Secretary

Appointed: 01 December 2023

Parveen B.

Position: Director

Appointed: 11 July 2013

Nigel K.

Position: Director

Appointed: 28 June 1999

Guruyogavany S.

Position: Secretary

Appointed: 24 September 2020

Resigned: 01 December 2023

Clive E.

Position: Secretary

Appointed: 16 January 2018

Resigned: 23 September 2020

Jeffrey M.

Position: Director

Appointed: 11 October 2001

Resigned: 31 March 2008

Anthony B.

Position: Director

Appointed: 28 June 1999

Resigned: 15 January 2018

Christopher H.

Position: Director

Appointed: 28 June 1999

Resigned: 11 October 2001

Suzanne W.

Position: Director

Appointed: 30 October 1995

Resigned: 31 December 2003

Alexander H.

Position: Secretary

Appointed: 30 October 1995

Resigned: 28 August 2012

Alexander H.

Position: Director

Appointed: 30 October 1995

Resigned: 28 August 2012

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 28 June 1995

Resigned: 30 October 1995

Mikjon Limited

Position: Nominee Director

Appointed: 28 June 1995

Resigned: 30 October 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is The Big Issue Company from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel K. This PSC has significiant influence or control over the company,. Then there is Anthony B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Big Issue Company

113-115 Fonthill Road Fonthill Road, London, N4 3HH, England

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02612480
Notified on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel K.

Notified on 6 April 2016
Ceased on 8 December 2022
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 8 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shelfco (no.1081) October 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-282022-03-312023-03-31
Balance Sheet
Current Assets501 498491 010491 010491 010491 01020 560
Net Assets Liabilities491 010491 010491 010491 010491 01020 560
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   491 010491 010 
Creditors10 488     
Net Current Assets Liabilities491 010491 010491 010491 010491 01020 560
Total Assets Less Current Liabilities491 010491 010491 010491 010491 01020 560

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements