BCD TRAVEL UK LIMITED

Register to unlock more data on OkredoRegister

BCD TRAVEL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05684085

Incorporation date

23/01/2006

Size

Full

Contacts

Registered address

Registered address

3rd Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon06/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon28/07/2025
Full accounts made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Registered office address changed from 3rd Floor Dashwood House 69 Old Broad Street London EC2M 1NR England to 3rd Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2024-08-12
dot icon01/08/2024
Registered office address changed from 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT England to 3rd Floor Dashwood House 69 Old Broad Street London EC2M 1NR on 2024-08-01
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon09/01/2023
Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 2022-03-04
dot icon09/01/2023
Notification of a person with significant control statement
dot icon30/11/2022
Appointment of Laura Everitt as a director on 2022-11-22
dot icon30/11/2022
Termination of appointment of Michael John Alfred Walley as a director on 2022-09-01
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon28/10/2020
Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 2020-10-28
dot icon22/10/2020
Amended full accounts made up to 2019-12-31
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon14/05/2019
Full accounts made up to 2018-12-31
dot icon05/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon05/09/2018
Director's details changed for Mr Michael John Alfred Walley on 2018-09-05
dot icon01/08/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon01/06/2017
Resolutions
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon19/04/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/07/2015
Resolutions
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Clive Gathercole as a director
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Resolutions
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 2011-06-22
dot icon07/03/2011
Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-03-07
dot icon31/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/09/2010
Appointment of Miss Laura Everitt as a secretary
dot icon23/09/2010
Termination of appointment of Clive Gathercole as a secretary
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Resolutions
dot icon02/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon02/02/2010
Director's details changed for Ms Michele Lawley on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr Clive David Gathercole on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr Michael John Alfred Walley on 2009-10-01
dot icon02/02/2010
Secretary's details changed for Mr Clive David Gathercole on 2009-10-01
dot icon02/02/2010
Director's details changed for Ms Michele Lawley on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr Clive David Gathercole on 2009-10-01
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 23/01/09; full list of members
dot icon09/12/2008
Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Full accounts made up to 2006-12-31
dot icon22/07/2008
Secretary appointed mr clive david gathercole
dot icon22/07/2008
Appointment terminated director ralph manaker
dot icon22/07/2008
Appointment terminated secretary ralph manaker
dot icon05/02/2008
Return made up to 23/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Director's particulars changed
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon09/10/2007
Memorandum and Articles of Association
dot icon24/09/2007
Particulars of mortgage/charge
dot icon04/05/2007
Return made up to 23/01/07; full list of members
dot icon29/11/2006
Particulars of property mortgage/charge
dot icon29/11/2006
Particulars of property mortgage/charge
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon28/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New director appointed
dot icon31/03/2006
New secretary appointed;new director appointed
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Secretary resigned;director resigned
dot icon28/03/2006
Memorandum and Articles of Association
dot icon28/03/2006
Registered office changed on 28/03/06 from: 9 cheapside london EC2V 6AD
dot icon28/03/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon21/03/2006
Certificate of change of name
dot icon23/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walley, Michael John Alfred
Director
21/03/2006 - 01/09/2022
25
Alnery Incorporations No 1 Limited
Nominee Director
23/01/2006 - 21/03/2006
1374
Everitt, Laura
Secretary
23/09/2010 - Present
-
Buckman, Michael Alan
Director
21/03/2006 - 19/04/2006
-
Alnery Incorporations No 1 Limited
Nominee Secretary
23/01/2006 - 21/03/2006
1374

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCD TRAVEL UK LIMITED

BCD TRAVEL UK LIMITED is an(a) Active company incorporated on 23/01/2006 with the registered office located at 3rd Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCD TRAVEL UK LIMITED?

toggle

BCD TRAVEL UK LIMITED is currently Active. It was registered on 23/01/2006 .

Where is BCD TRAVEL UK LIMITED located?

toggle

BCD TRAVEL UK LIMITED is registered at 3rd Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does BCD TRAVEL UK LIMITED do?

toggle

BCD TRAVEL UK LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BCD TRAVEL UK LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-23 with no updates.