Background WavePink WaveYellow Wave

CAMFIRE PROTECTION LIMITED (06832873)

CAMFIRE PROTECTION LIMITED (06832873) is an active UK company. incorporated on 2 March 2009. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). CAMFIRE PROTECTION LIMITED has been registered for 17 years. Current directors include POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise.

Company Number
06832873
Status
active
Type
ltd
Incorporated
2 March 2009
Age
17 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
POLLARD, Richard John, ROBINSON, Gary, WORTHEY, Sharron Louise
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMFIRE PROTECTION LIMITED

CAMFIRE PROTECTION LIMITED is an active company incorporated on 2 March 2009 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). CAMFIRE PROTECTION LIMITED was registered 17 years ago.(SIC: 33190)

Status

active

Active since 17 years ago

Company No

06832873

LTD Company

Age

17 Years

Incorporated 2 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 3 April 2025(14 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 4 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

Unit 1 59/69 Queens Road High Wycombe HP13 6AH England
From: 4 April 2025To: 12 January 2026
10 Hythe Close Burwell Cambridgeshire CB25 0EZ
From: 2 March 2009To: 4 April 2025
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 04 Apr 2025

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 04 Apr 2025

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 04 Apr 2025

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Born August 1969
Director
Appointed 22 Apr 2025

STOKES, James Douglas, Mr.

Resigned
Hythe Close, BurwellCB25 0EZ
Born May 1963
Director
Appointed 02 Mar 2009
Resigned 24 Jul 2025

STOKES, Valerie Ann, Ms.

Resigned
Hythe Close, BurwellCB25 0EZ
Born March 1955
Director
Appointed 02 Mar 2009
Resigned 24 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

James Douglas Stokes

Ceased
Hythe Close, BurwellCB25 0EZ
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Memorandum Articles
28 April 2009
MEM/ARTSMEM/ARTS
Legacy
18 March 2009
288cChange of Particulars
Incorporation Company
2 March 2009
NEWINCIncorporation