Cs Partners Limited

DataGardener
cs partners limited
live
Micro

Cs Partners Limited

07878031Private Limited With Share Capital

First Floor, 314, Regents Park Road, London, N32LT
Incorporated

12/12/2011

Company Age

14 years

Directors

1

Employees

4

SIC Code

78109

Risk

very low risk

Company Overview

Registration, classification & business activity

Cs Partners Limited (07878031) is a private limited with share capital incorporated on 12/12/2011 (14 years old) and registered in london, N32LT. The company operates under SIC code 78109 - other activities of employment placement agencies.

We specialize in recruiting executive talent for companies creating sustainable products within the agriculture, food, nutrition and materials marketplace.

Private Limited With Share Capital
SIC: 78109
Micro
Incorporated 12/12/2011
N32LT
4 employees

Financial Overview

Total Assets

£345.8K

Liabilities

£103.1K

Net Assets

£242.8K

Est. Turnover

£329.3K

AI Estimated
Unreported
Cash

£47.4K

Key Metrics

4

Employees

1

Directors

3

Shareholders

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:28-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2024
Capital Allotment Shares
Category:Capital
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2022
Capital Allotment Shares
Category:Capital
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2021
Capital Allotment Shares
Category:Capital
Date:09-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2021
Capital Allotment Shares
Category:Capital
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-03-2020
Resolution
Category:Resolution
Date:04-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Capital Allotment Shares
Category:Capital
Date:06-03-2015
Capital Name Of Class Of Shares
Category:Capital
Date:04-03-2015
Capital Alter Shares Subdivision
Category:Capital
Date:04-03-2015
Resolution
Category:Resolution
Date:04-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2014
Legacy
Category:Other
Date:01-10-2014
Legacy
Category:Other
Date:01-10-2014
Legacy
Category:Other
Date:01-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2013
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2013
Legacy
Category:Other
Date:07-10-2013
Legacy
Category:Other
Date:07-10-2013
Legacy
Category:Other
Date:07-10-2013
Memorandum Articles
Category:Incorporation
Date:18-09-2013
Resolution
Category:Resolution
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Legacy
Category:Mortgage
Date:16-10-2012
Capital Allotment Shares
Category:Capital
Date:15-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Capital Name Of Class Of Shares
Category:Capital
Date:13-04-2012
Capital Allotment Shares
Category:Capital
Date:13-04-2012
Resolution
Category:Resolution
Date:13-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2012
Incorporation Company
Category:Incorporation
Date:12-12-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/05/2025
Latest Accounts31/12/2024

Trading Addresses

First Floor, 314, Regents Park Road, London, N3 2Lt, N32LTRegistered
2 St Andrew'S Hill, London, EC4V5BY

Contact

cs-partners.net
First Floor, 314, Regents Park Road, London, N32LT