CompanyTrack
C

CAMPFIRE EQUIPMENT RENTALS LIMITED

Active Reading

Financial leasing

7 employees Website
Lifestyle and entertainment Financial leasing
C

CAMPFIRE EQUIPMENT RENTALS LIMITED

Financial leasing

Founded 24 Aug 2020 Active Reading, United Kingdom 7 employees campfirefinance.co.uk
Lifestyle and entertainment Financial leasing
Accounts Submitted 5 Aug 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £1.04M £614.00K 2024 year on year
Total assets £6.87M £1.15M 2024 year on year
Total Liabilities £5.82M £536.00K 2024 year on year
Charges 4
4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

500 Brook Drive Reading United Kingdom RG2 6UU United Kingdom

Credit Report

Discover CAMPFIRE EQUIPMENT RENTALS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£557.00k

Increased by £461.00k (+480%)

Net Assets

£1.04M

Increased by £614.00k (+143%)

Total Liabilities

£5.82M

Increased by £536.00k (+10%)

Turnover

£1.47M

Decreased by £28.00k (-2%)

Employees

7

Debt Ratio

85%

Decreased by 7 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

5 active 2 resigned
Status
Alan EvansDirectorBritishEngland585 Jul 2021Active
Dean CartledgeDirectorBritishEngland545 Jan 2022Active
Gary ScuttDirectorBritishEngland5024 Aug 2020Active
Tony AllanDirectorBritishWales6311 Jul 2024Active
Vmed O2 Secretaries LimitedCorporate-secretaryUnited KingdomUnknown1 Aug 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

4com Group Limited

United Kingdom

Active
Notified 24 Aug 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

4COM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
4COM TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O2 DAISY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DAISY PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DAISY TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
VMED O2 UK FINANCING II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROBINSON CAPITAL LIMITED united kingdom
VMED O2 UK HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VMED O2 UK LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LIBERTY GLOBAL EUROPE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TELEFONICA O2 HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIBERTY GLOBAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent
TELEFONICA S A spain
LIBERTY GLOBAL LTD bermuda
CAMPFIRE EQUIPMENT RENTALS LIMITED Current Company

Charges

Charges

4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Aug 2025MortgageMortgage Satisfy Charge FullView(4 pages)
6 Aug 2025Persons With Significant ControlChange to 4Com Group Limited as a person with significant control on 2025-08-05View(2 pages)
5 Aug 2025AccountsAnnual accounts made up to 2026-03-31View(1 page)
5 Aug 2025OfficersAppointment of Vmed O2 Secretaries Limited as director on 2025-08-01View(2 pages)
5 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

6 Aug 2025 Persons With Significant Control

Change to 4Com Group Limited as a person with significant control on 2025-08-05

5 Aug 2025 Accounts

Annual accounts made up to 2026-03-31

5 Aug 2025 Officers

Appointment of Vmed O2 Secretaries Limited as director on 2025-08-01

5 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

5 months ago on 27 Aug 2025

Change to 4Com Group Limited as a person with significant control on 2025-08-05

6 months ago on 6 Aug 2025

Annual accounts made up to 2026-03-31

6 months ago on 5 Aug 2025

Appointment of Vmed O2 Secretaries Limited as director on 2025-08-01

6 months ago on 5 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 5 Aug 2025