Get an alert when CS CAPITAL PARTNERS V (FP) 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

2027-03-02 (in 10mo)

Last made up 2026-02-16

Watchouts

None on the register

Cash

-£39

Latest balance sheet

Net assets

£1K

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2025-03-31

Accounts

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

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash -£39
Total assets less current liabilities
Net assets £1,140£1,140
Equity £1,140£1,140
Average employees
Wages

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

Audit & accounting basis

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

“Cabot Square Capital LLP (the 'Limited Partnership') provides ongoing financial support through being responsible for, inter alia, expenses incurred by the Limited Liability Partnership for a period of at least 12 months from the date of approval of this report. The Limited Liability Partnership will continue to perform its principal activity until the former has fully existed its investments. As a result, the Limited Liability Partnership is a going concern entity and no material uncertainty exists.”

Significant events

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

People

18 active · 6 resigned

Name Role Appointed Born Nationality
CLARK, James Roy Llp Designated Member 2026-02-24 Feb 1958
MCDOUGALL, Richard James Llp Designated Member 2015-05-13 Jan 1980
SHARMA, Tarun Llp Designated Member 2015-05-13 Oct 1978
VAN DEVENTER, John Meade Llp Designated Member 2015-02-16 Jun 1957
WILDE, Stephanie Anastasia Llp Designated Member 2019-04-01 Oct 1984
ATHILL, Frederick Engell Llp Member 2016-04-18 Jun 1986
CLARK, Lindsay Mitchell Llp Member 2016-04-18 Nov 1988
DERRETT, Jay Alynn Llp Member 2016-04-18 Dec 1967
GEMMELL, Lucy Elisabeth Llp Member 2023-05-17 Oct 1989
LOCK, Daniel Robert Llp Member 2023-01-01 Nov 1990
MACMILLAN, Robert Larocque Llp Member 2016-04-18 Dec 1989
MADDIN, Keith John Llp Member 2015-05-13 Jun 1962
MCNEILL, Edward Hugh Llp Member 2016-04-18 Apr 1978
ONSLOW, Thomas Llp Member 2016-04-18 Nov 1988
ORGUEIL, Sophie Marie Simone Llp Member 2016-04-18 May 1977
PAGE, James Toby Llp Member 2017-05-08 May 1987
SPERRY, Paul Llp Member 2015-05-13 Jan 1958
JOHN AND MELODY VAN DEVENTER GP LLC Corporate Llp Member 2015-05-13
Show 6 resigned officers
Name Role Appointed Resigned
CLARK, James Roy Llp Designated Member 2015-02-16 2026-02-24
SMALL, Lawrence Joseph Llp Designated Member 2018-04-06 2022-01-21
BROMFIELD, Andrew John Llp Member 2017-05-08 2019-04-26
ROSENBERG, Daniel Edward Llp Member 2015-02-16 2016-10-14
VAN DEVENTER, Ken Llp Member 2015-05-13 2023-06-05
ZIA, Irene Llp Member 2015-05-13 2018-04-06

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 62 total filings

Date Type Category Description
2026-02-25 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-24 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2026-02-24 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2025-08-12 AA accounts Accounts with accounts type full
2025-04-24 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 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
2025-03-28 LLAD01 address Change registered office address limited liability partnership with date old address new address PDF
2025-03-24 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-28 AA accounts Accounts with accounts type full
2024-05-20 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-05-20 LLAP01 officers Appoint person member limited liability partnership with appointment date PDF
2024-03-20 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 LLAA01 accounts Change account reference date limited liability partnership current extended PDF
2023-06-30 AA accounts Accounts with accounts type full
2023-06-05 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2023-03-20 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
1

last 12 months

Officers resigned
1

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