Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Party In The Ponds C.I.C
Party In The Ponds C.I.C is an active company incorporated on 29 September 2020 with the registered office located in Bristol, Bristol. Party In The Ponds C.I.C was registered 5 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
12913152
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
5 years
Incorporated
29 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2025
(1 month ago)
Next confirmation dated
28 September 2026
Due by
12 October 2026
(11 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Party In The Ponds C.I.C
Contact
Update Details
Address
36 Chewton Close
Bristol
BS16 3SR
England
Address changed on
4 Feb 2024
(1 year 9 months ago)
Previous address was
35 Chewton Close Bristol BS16 3SR
Companies in BS16 3SR
Telephone
0117 9109922
Email
Unreported
Website
Partyintheponds.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Amanda Elizabeth Vinall
Director • British • Lives in England • Born in Aug 1962
David John Stoneman
Director • British • Lives in England • Born in Oct 1989
Elizabeth Jane Tovey-Edwards
Director • British • Lives in England • Born in Oct 1970
Gareth Edwards
Director • British • Lives in England • Born in Jan 1979
Vicki Sue Stoneman
Director • British • Lives in England • Born in Oct 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£6.72K
Decreased by £1.35K (-17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.72K
Decreased by £2.35K (-23%)
Total Liabilities
-£7.72K
Decreased by £2.35K (-23%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
4 Months Ago on 7 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Jun 2024
Claire Louise Johnson Resigned
1 Year 9 Months Ago on 4 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Feb 2024
Benjamin William Machin Resigned
1 Year 9 Months Ago on 4 Feb 2024
Alexander Daniel Stuart Johnson Resigned
1 Year 9 Months Ago on 4 Feb 2024
Mrs Vicki Sue Stoneman Appointed
1 Year 11 Months Ago on 29 Nov 2023
Mr David John Stoneman Appointed
1 Year 11 Months Ago on 29 Nov 2023
Get Alerts
Get Credit Report
Discover Party In The Ponds C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 September 2025 with no updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Confirmation statement made on 28 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 19 Jun 2024
Registered office address changed from 35 Chewton Close Bristol BS16 3SR to 36 Chewton Close Bristol BS16 3SR on 4 February 2024
Submitted on 4 Feb 2024
Termination of appointment of Claire Louise Johnson as a director on 4 February 2024
Submitted on 4 Feb 2024
Termination of appointment of Alexander Daniel Stuart Johnson as a director on 4 February 2024
Submitted on 4 Feb 2024
Termination of appointment of Benjamin William Machin as a director on 4 February 2024
Submitted on 4 Feb 2024
Appointment of Mrs Vicki Sue Stoneman as a director on 29 November 2023
Submitted on 30 Nov 2023
Appointment of Mr David John Stoneman as a director on 29 November 2023
Submitted on 29 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs