CAMPFIRE EQUIPMENT RENTALS LIMITED
Get an alert when CAMPFIRE EQUIPMENT RENTALS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2025-03-31
Confirmation statement due
2026-07-03 (in 2mo)
Last made up 2025-06-19
Watchouts
None on the register
Name history
Renamed 1 time since incorporation
- CAMPFIRE EQUIPMENT RENTALS LIMITED 2021-03-02 → present
- CAMPFIRE LEASING LIMITED 2020-08-24 → 2021-03-02
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company is in a current and net asset position but as it generated a loss, the directors have received a confirmation letter from the directors of VMED O2 UK Holdings Limited, the direct subsidiary of VMED O2 UK Limited, confirming it will provide sufficient financial support to enable the Company to meets its liabilities as they fall due for at least the next 12 months. As such, the directors continue to adopt the going concern basis in preparing the financial statements.”
Significant events
- “Subsequent to the period end in May 2025, VMED O2 and Daisy Group announced the creation of a company, combining their complementary direct B2B operations to create a major new force in the UK business communications and IT sector. The transaction completed on 1 August 2025 with creation of O2 Daisy Limited, the parent of the group (O2 Daisy). The ownership of O2 Daisy is split 70% VMED O2 and 30% Daisy Group. Under the new ownership structure, the combined entity will be consolidated by VMED O2 with a non-controlling interest recognised for the proportion of the combined entity's consolidated results attributable to the Daisy Group.”
- “Also on this date, debt in its immediate parent entity was repaid in full and charges against this Company were satisfied.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 3 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Corporate Secretary | 2025-08-01 | — | — |
| ALLAN, Tony | Director | 2024-07-11 | Nov 1962 | British |
| EVANS, Alan | Director | 2021-07-05 | Jan 1968 | British |
| SCUTT, Gary | Director | 2020-08-24 | Jan 1976 | British |
Show 3 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CARTLEDGE, Dean | Director | 2022-01-05 | 2025-12-18 |
| GRENVILLE HUTT, Daron | Director | 2020-08-24 | 2024-09-23 |
| WHITTAKER, Andrew John | Director | 2020-08-24 | 2025-05-23 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| 4com Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2020-08-24 | Active |
Filing timeline
Last 20 of 37 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-10-14 MA Memorandum articles
- 2024-10-14 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-12 | AA | accounts | Accounts with accounts type full | |
| 2025-12-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-27 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-06 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-08-05 | AA01 | accounts | Change account reference date company current shortened | |
| 2025-08-05 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2025-08-05 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-07-03 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-06 | TM01 | officers | Termination director company with name termination date | |
| 2025-04-01 | AA01 | accounts | Change account reference date company previous shortened | |
| 2025-03-14 | AA | accounts | Accounts with accounts type small | |
| 2024-10-14 | MA | incorporation | Memorandum articles | |
| 2024-10-14 | RESOLUTIONS | resolution | Resolution | |
| 2024-10-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-07 | TM01 | officers | Termination director company with name termination date | |
| 2024-10-07 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-10-07 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-09-26 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 9
- Capital events
- 0
- Officers appointed
- 1
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one