Get an alert when CABOT SQUARE CAPITAL LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-05 (in 10mo)

Last made up 2026-02-19

Watchouts

None on the register

Cash

£2M

Latest balance sheet

Net assets

£5M

Equity attributable

Employees

11

Average over period

Profit before tax

£4M

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. CABOT SQUARE CAPITAL LLP 2006-05-02 → present
  2. CSC CAPITAL LLP 2006-03-14 → 2006-05-02

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £6,578,197£5,608,449
Operating profit £4,983,723£3,979,317
Profit before tax £4,991,285£3,982,475
Net profit £2,772,535£2,207,475
Cash £894,212£1,799,379
Total assets less current liabilities £4,659,638£4,967,710
Net assets £4,445,263£4,967,502
Equity £4,445,263£4,967,502
Average employees 1311
Wages £65,015£55,844

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 75.8%71.0%
Net margin 42.1%39.4%
Return on capital employed 107.0%80.1%
Gearing (liabilities / total assets) 22.5%21.5%
Current ratio 5.32x4.63x
Interest cover 123.37x118.09x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the 2025-26 budget, prepared for a period of at least 12 months from the date of approval from these financial statements, the members believe that the Limited Liability Partnership will be able to discharge its liabilities as they fall due and also meet the minimum capital adequacy requirements. Therefore, the members continue to adopt the going concern basis of preparation in these financial statements.”

Group structure

  1. CABOT SQUARE CAPITAL LLP · parent
    1. CS Real Estate Director Ltd 100% · UK · manages investments in leasehold Properties
    2. Cabot Square Capital GP HF LLP 75% · UK · General Partner of CS Capital Partners HF LP

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 22 resigned

Name Role Appointed Born Nationality
CLARK, James Roy Llp Designated Member 2006-05-01 Feb 1958
VAN DEVENTER, John Meade Llp Designated Member 2006-03-14 Jun 1957
WILDE, Stephanie Anastasia Llp Designated Member 2014-07-27 Oct 1984
CABOT SQUARE PARTNERS HOLDINGS LIMITED Corporate Llp Designated Member 2006-03-28
DERRETT, Jay Alynn Llp Member 2006-05-19 Dec 1967
GEMMELL, Lucy Elisabeth Llp Member 2022-05-01 Oct 1989
MADDIN, Keith John Llp Member 2006-05-19 Jun 1962
MCDOUGALL, Richard James Llp Member 2006-05-19 Jan 1980
MCNEILL, Edward Hugh Llp Member 2006-05-19 Apr 1978
PAGE, James Toby Llp Member 2016-03-06 May 1987
SHARMA, Tarun Llp Member 2014-03-10 Oct 1978
Show 22 resigned officers
Name Role Appointed Resigned
COUPE, Simon Llp Designated Member 2006-05-19 2006-08-11
SALES, Christopher Llp Designated Member 2006-05-01 2015-08-06
SMALL, Lawrence Joseph Llp Designated Member 2006-05-19 2022-01-31
ATHILL, Frederick Engell Llp Member 2012-03-19 2023-06-23
BROMFIELD, Andrew John Llp Member 2016-09-19 2019-04-26
CHASTY, Mei Lee Llp Member 2010-06-01 2017-07-31
CLARK, Lindsay Mitchell Llp Member 2015-02-02 2018-08-08
DUFF, Rory Llp Member 2006-05-19 2010-12-31
EL HANA, Nadiya Llp Member 2020-09-21 2022-01-07
EL HANA, Nadiya Salma Aicha Llp Member 2020-06-29 2020-09-21
KEIGHER, James Patrick Llp Member 2019-12-01 2020-12-31
LOCK, Daniel Robert Llp Member 2020-02-17 2023-03-31
MACMILLAN, Robert Larocque Llp Member 2012-09-03 2017-04-30
ONSLOW, Thomas Llp Member 2014-10-06 2023-09-29
ORGUEIL, Sophie Marie Simone Llp Member 2006-05-19 2018-12-31
PENNELL, Alan Robert Llp Member 2019-08-01 2020-12-31
ROSENBERG, Daniel Llp Member 2012-01-01 2016-10-14
SHARMA, Tarun Llp Member 2008-05-15 2013-10-25
SIEGLER, Steven Werbel Llp Member 2006-05-19 2013-05-30
SMALL, Lawrence Joseph Llp Member 2006-05-19 2006-03-28
STEIN, John Patrick Llp Member 2017-10-29 2021-05-12
YOTOV, Philip Philipov Llp Member 2007-07-02 2010-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr John Meade Van Deventer Individual voting-rights-75-to-100-percent-limited-liability-partnership 2016-04-06 Active
Mr James Roy Clark Individual significant-influence-or-control-limited-liability-partnership 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Date Type Category Description
2026-02-23 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-07 LLMR01 mortgage Mortgage create with deed with charge number charge creation date limited liability partnership PDF
2025-11-07 LLMR01 mortgage Mortgage create with deed with charge number charge creation date limited liability partnership PDF
2025-07-09 AA accounts Accounts with accounts type full
2025-04-23 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-23 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-23 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-23 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-28 LLAD01 address Change registered office address limited liability partnership with date old address new address PDF
2024-07-29 AA accounts Accounts with accounts type full
2024-04-17 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 LLAA01 accounts Change account reference date limited liability partnership current extended PDF
2023-09-29 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-06-23 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-05-16 AA accounts Accounts with accounts type full
2023-03-31 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-31 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2022-05-05 AA accounts Accounts with accounts type group
2022-05-03 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2022-04-19 LLCS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Year-on-year comparison hidden: this filing covers about 12 months versus 15 months prior.

Official Companies House page