PARTY HQ LTD.

Active Leeds

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

75 employees website.com
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
P

PARTY HQ LTD.

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Founded 25 May 2016 Active Leeds, England 75 employees website.com
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Previous Company Names

PARTY HQ LTD. 25 May 2016 — 26 Nov 2025
Accounts Submitted 2 Jun 2025 Next due 28 Sept 2026 5 months remaining
Confirmation Submitted 16 Dec 2025 Next due 29 Dec 2026 8 months remaining
Net assets £713K £31K 2024 year on year
Total assets £1M £879K 2024 year on year
Total Liabilities £459K £911K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

20-22 Bridge End Leeds LS1 4DJ England

Full company profile for PARTY HQ LTD. (10199129), an active company based in Leeds, England. Incorporated 25 May 2016. Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2016–2024)

Cash in Bank

£262.04k

Decreased by £78.64k (-23%)

Net Assets

£712.68k

Increased by £31.49k (+5%)

Total Liabilities

£458.85k

Decreased by £910.98k (-67%)

Turnover

N/A

Employees

75

Increased by 22 (+42%)

Debt Ratio

39%

Decreased by 28 (-42%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 154,968,590 Shares £2.49m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Apr 2022154,698,100£1.55m£0.01
29 Jan 2017170,000£170k£1
29 Jan 201766,300£510k£7.692
29 Jan 201734,190£263k£7.692

Officers

Officers

1 active 2 resigned
Status
Vincent LynchDirectorIrishIreland4925 May 2016Active

Shareholders

Shareholders (7)

Amscan International Limited
99.6%
154,698,100
Creative Retail Solutions Limited - Ireland
0.3%
436,875

Persons with Significant Control

Persons with Significant Control (4)

4 Active 4 Ceased

Stuart Patrick Fagan

Irish

Active
Notified 22 Apr 2022
Residence Ireland
DOB February 1978
Nature of Control
  • Voting Rights 25 To 50 Percent

Vincent Lynch

Irish

Active
Notified 22 Apr 2022
Residence Ireland
DOB December 1976
Nature of Control
  • Voting Rights 25 To 50 Percent

Declan Fagan

Irish

Active
Notified 22 Apr 2022
Residence Ireland
DOB November 1983
Nature of Control
  • Voting Rights 25 To 50 Percent

Joe Dunne

Irish

Active
Notified 22 Apr 2022
Residence Ireland
DOB July 1974
Nature of Control
  • Voting Rights 25 To 50 Percent

Creative Retail Solutions Limited

Ceased 22 Apr 2022

Ceased

Marc Thomas Winkelman

Ceased 29 Dec 2017

Ceased

The Calendar Club Ltd

Ceased 29 Dec 2017

Ceased

Amscan International Limited

Ceased 22 Apr 2022

Ceased

Group Structure

Group Structure

PARTY HQ LTD. Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-15 with updates
26 Nov 2025Change Of NameCertificate Change Of Name Company
2 Jun 2025AccountsAnnual accounts made up to 2024-12-28
30 May 2025Confirmation StatementConfirmation statement made on 2025-05-24 with updates
29 May 2025OfficersChange to director Mr Declan Fagan on 2025-05-29
16 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-15 with updates

26 Nov 2025 Change Of Name

Certificate Change Of Name Company

2 Jun 2025 Accounts

Annual accounts made up to 2024-12-28

30 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-24 with updates

29 May 2025 Officers

Change to director Mr Declan Fagan on 2025-05-29

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-15 with updates

4 months ago on 16 Dec 2025

Certificate Change Of Name Company

5 months ago on 26 Nov 2025

Annual accounts made up to 2024-12-28

10 months ago on 2 Jun 2025

Confirmation statement made on 2025-05-24 with updates

11 months ago on 30 May 2025

Change to director Mr Declan Fagan on 2025-05-29

11 months ago on 29 May 2025