ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Better Society Capital Limited

Better Society Capital Limited is an active company incorporated on 11 April 2011 with the registered office located in London, Greater London. Better Society Capital Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07599565
Private limited company
Age
14 years
Incorporated 11 April 2011
Size
Unreported
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Script
44 Featherstone Street
London
EC1Y 8RN
United Kingdom
Address changed on 25 Feb 2025 (6 months ago)
Previous address was New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England
Telephone
02071862505
Email
Available in Endole App
People
Officers
14
Shareholders
5
Controllers (PSC)
1
Director • Investment Manager • British • Lives in England • Born in Aug 1965
Director • British • Lives in England • Born in Sep 1959
Director • British • Lives in UK • Born in Jul 1962
Director • British • Lives in England • Born in May 1956
Director • British • Lives in England • Born in Feb 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Queen's Club Limited
Alan Clifford Bence Giddins is a mutual person.
Active
Hill & Smith Plc
Alan Clifford Bence Giddins is a mutual person.
Active
Gardens Pension Trustees Limited
Christina Margaret McComb is a mutual person.
Active
Southbank Centre Limited
Kieron John Boyle is a mutual person.
Active
UCL Business Ltd
David Edgar Hunter is a mutual person.
Active
Baronsmead Venture Trust Plc
Fiona Margaret Miller Smith is a mutual person.
Active
Aegon UK Plc
Christina Margaret McComb is a mutual person.
Active
Cofunds Limited
Christina Margaret McComb is a mutual person.
Active
Brands
Good Finance
Good Finance aims to improve knowledge on social investment by providing resources and tools to support social enterprises and charities.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£41.08M
Increased by £2.19M (+6%)
Turnover
£11.12M
Increased by £6.85M (+160%)
Employees
93
Increased by 1 (+1%)
Total Assets
£651.71M
Decreased by £67K (-0%)
Total Liabilities
-£23.84M
Decreased by £1.16M (-5%)
Net Assets
£627.87M
Increased by £1.09M (0%)
Debt Ratio (%)
4%
Decreased by 0.18% (-5%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 25 Jun 2025
Kieron John Boyle Resigned
2 Months Ago on 14 Jun 2025
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Ms Christina Margaret Mccomb Details Changed
6 Months Ago on 25 Feb 2025
Mr Christopher Robert Wright Details Changed
6 Months Ago on 25 Feb 2025
The Oversight Trust-Assets for the Common Good (PSC) Details Changed
6 Months Ago on 25 Feb 2025
Mrs Katie Louise Hall-May Details Changed
6 Months Ago on 25 Feb 2025
Mr Robin Charles Hindle Fisher Details Changed
6 Months Ago on 25 Feb 2025
Mr Stephen Mark Muers Details Changed
6 Months Ago on 25 Feb 2025
Mr David Edgar Hunter Details Changed
6 Months Ago on 25 Feb 2025
Get Credit Report
Discover Better Society Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 25 Jun 2025
Termination of appointment of Kieron John Boyle as a director on 14 June 2025
Submitted on 16 Jun 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 11 Apr 2025
Change of details for The Oversight Trust-Assets for the Common Good as a person with significant control on 25 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr Christopher Robert Wright on 25 February 2025
Submitted on 25 Feb 2025
Registered office address changed from New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ England to Script 44 Featherstone Street London EC1Y 8RN on 25 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mrs Lesley-Anne Alexander on 25 February 2025
Submitted on 25 Feb 2025
Director's details changed for Ms Christina Margaret Mccomb on 25 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr Choong Fai Chan on 25 February 2025
Submitted on 25 Feb 2025
Director's details changed for Mr James Laurence Chew on 25 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year