Background WavePink WaveYellow Wave

PARTYMAN GROUP LIMITED (10781650)

PARTYMAN GROUP LIMITED (10781650) is an active UK company. incorporated on 20 May 2017. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PARTYMAN GROUP LIMITED has been registered for 8 years. Current directors include SINCLAIR, James Nicholas.

Company Number
10781650
Status
active
Type
ltd
Incorporated
20 May 2017
Age
8 years
Address
Marsh Farm Animal Adventure Park Marsh Farm Road, Chelmsford, CM3 5WP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SINCLAIR, James Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTYMAN GROUP LIMITED

PARTYMAN GROUP LIMITED is an active company incorporated on 20 May 2017 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PARTYMAN GROUP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10781650

LTD Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford, CM3 5WP,

Previous Addresses

Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP England
From: 20 May 2017To: 13 January 2023
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Mar 20
Funding Round
May 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SINCLAIR, James Nicholas

Active
Marsh Farm Road, South Woodham FerrersCM3 5WP
Born June 1985
Director
Appointed 20 May 2017

Persons with significant control

1

Mr James Nicholas Sinclair

Active
South Woodham Ferrers, ChelmsfordCM3 5WP
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2017
NEWINCIncorporation