Campfire Agency Ltd CHELTENHAM


Founded in 2014, Campfire Agency, classified under reg no. 09225418 is an active company. Currently registered at 15 Lansdown Road GL50 2JA, Cheltenham the company has been in the business for 10 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 13th January 2022 Campfire Agency Ltd is no longer carrying the name Campfire Marketing.

The company has one director. Paul H., appointed on 18 September 2014. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Nicholas T.. There were no ex secretaries.

Campfire Agency Ltd Address / Contact

Office Address 15 Lansdown Road
Town Cheltenham
Post code GL50 2JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09225418
Date of Incorporation Thu, 18th Sep 2014
Industry Advertising agencies
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Paul H.

Position: Director

Appointed: 18 September 2014

Nicholas T.

Position: Director

Appointed: 18 September 2014

Resigned: 21 October 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Paul H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicholas T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul H.

Notified on 19 September 2016
Ceased on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicholas T.

Notified on 19 September 2016
Ceased on 21 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Campfire Marketing January 13, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth56 04863 329      
Balance Sheet
Cash Bank In Hand71 23641 626      
Cash Bank On Hand 41 626195 956197 329458 339479 306673 649405 914
Current Assets148 070136 156506 758521 534842 119679 741920 718627 236
Debtors76 83469 235310 802324 205383 780200 435247 069221 322
Net Assets Liabilities 63 329268 985323 334553 895435 136614 391493 745
Other Debtors 17816 71736 29931 00232 83332 53437 439
Property Plant Equipment 6 41824 54028 97137 33422 47718 16616 010
Stocks Inventory 25 295      
Tangible Fixed Assets5 1476 418      
Total Inventories 25 295      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve55 94863 229      
Shareholder Funds56 04863 329      
Other
Accrued Liabilities Deferred Income  76 720     
Accumulated Depreciation Impairment Property Plant Equipment 3 85512 03421 69137 10151 94364 55264 718
Amounts Owed By Group Undertakings  900   1 0001 000
Average Number Employees During Period 4112027262323
Corporation Tax Payable 26 93677 996     
Creditors 79 245257 750221 767317 876262 911321 142146 459
Creditors Due Within One Year97 16979 245      
Disposals Property Plant Equipment    4797 297 9 791
Fixed Assets 6 41824 64029 07137 43422 57718 26616 010
Future Minimum Lease Payments Under Non-cancellable Operating Leases  151 044118 08985 13469 72727 194145 317
Increase From Depreciation Charge For Year Property Plant Equipment  8 1799 65715 41015 14612 6099 957
Investments Fixed Assets  100100100100100 
Investments In Group Undertakings  100100100100100-100
Net Current Assets Liabilities50 90156 911249 008299 767524 243416 830599 576480 777
Number Shares Allotted100100      
Other Creditors  76 72053 29085 839118 614143 88918 604
Other Taxation Social Security Payable -271170 798119 601190 214102 262140 12391 895
Par Value Share11      
Property Plant Equipment Gross Cost 10 27336 57450 66274 43574 42082 71880 728
Provisions For Liabilities Balance Sheet Subtotal  4 6635 5047 7824 2713 4513 042
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions6 8623 411      
Tangible Fixed Assets Cost Or Valuation6 86210 273      
Tangible Fixed Assets Depreciation1 7153 855      
Tangible Fixed Assets Depreciation Charged In Period1 7152 140      
Total Additions Including From Business Combinations Property Plant Equipment  26 30114 08824 2527 2828 2987 801
Total Assets Less Current Liabilities56 04863 329273 648328 838561 677439 407617 842496 787
Trade Creditors Trade Payables 21 21010 23248 87641 82342 03537 13035 960
Trade Debtors Trade Receivables 69 057293 185287 906352 778167 602213 535182 883
Disposals Decrease In Depreciation Impairment Property Plant Equipment     304 9 791

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control Thursday 21st October 2021
filed on: 22nd, February 2024
Free Download (1 page)

Company search

Advertisements