BUNAC TRAVEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUNAC TRAVEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01391030

Incorporation date

26/09/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Richbell Place, London WC1N 3LACopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1978)
dot icon11/02/2026
Previous accounting period extended from 2025-10-31 to 2025-12-31
dot icon06/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/12/2023
Change of details for Inspire Education and Travel Limited as a person with significant control on 2023-02-27
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/03/2023
Director's details changed for Ms Victoria Felicity Clunie Cunningham on 2023-03-06
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon02/11/2022
Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 5 Richbell Place London WC1N 3LA on 2022-11-02
dot icon22/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/07/2022
Appointment of Mr Anthony Thomas Mercer as a secretary on 2022-07-15
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon23/03/2021
Previous accounting period shortened from 2020-12-31 to 2020-10-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon24/12/2020
Director's details changed for Mrs Victoria Felicity Clunie Cunningham on 2020-07-06
dot icon24/12/2020
Director's details changed for Ms Elaine Russell on 2020-10-08
dot icon23/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon23/12/2020
Change of details for Inspire Education and Travel Limited as a person with significant control on 2020-10-06
dot icon23/10/2020
Termination of appointment of Colin James Parselle as a director on 2020-10-06
dot icon14/10/2020
Notification of Inspire Education and Travel Limited as a person with significant control on 2020-10-06
dot icon14/10/2020
Cessation of Sta Travel Holding Ag as a person with significant control on 2020-10-06
dot icon14/10/2020
Appointment of Mr David Andrews as a director on 2020-10-08
dot icon14/10/2020
Appointment of Ms Elaine Russell as a director on 2020-10-08
dot icon14/10/2020
Termination of appointment of Anthony Mercer as a secretary on 2020-10-06
dot icon14/10/2020
Termination of appointment of Lola Moses as a secretary on 2020-10-06
dot icon14/10/2020
Termination of appointment of Intesar Ahmed as a secretary on 2020-10-06
dot icon14/10/2020
Registered office address changed from 6 Wrights Lane London W8 6TA to 5 Fleet Place London EC4M 7rd on 2020-10-14
dot icon14/10/2020
Appointment of Halco Secretaries Limited as a secretary on 2020-10-08
dot icon23/09/2020
Satisfaction of charge 3 in full
dot icon23/09/2020
Satisfaction of charge 4 in full
dot icon23/09/2020
Satisfaction of charge 5 in full
dot icon23/09/2020
Satisfaction of charge 8 in full
dot icon23/09/2020
Satisfaction of charge 7 in full
dot icon23/09/2020
Satisfaction of charge 9 in full
dot icon06/07/2020
Appointment of Mrs Victoria Felicity Clunie Cunningham as a director on 2020-07-06
dot icon26/05/2020
Appointment of Mr Colin James Parselle as a director on 2020-03-23
dot icon26/05/2020
Termination of appointment of Nino Ostertag as a director on 2020-03-23
dot icon26/05/2020
Appointment of Ms Lola Moses as a secretary on 2020-05-22
dot icon26/05/2020
Appointment of Mr Anthony Mercer as a secretary on 2020-05-22
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon11/12/2019
Termination of appointment of Ivan Walter as a director on 2019-10-10
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon12/07/2019
Appointment of Mr Ivan Walter as a director on 2019-06-11
dot icon12/07/2019
Termination of appointment of Reinhard Kotzaurek as a director on 2019-06-11
dot icon02/01/2019
Director's details changed for Mr Nino Ostertag on 2018-11-28
dot icon02/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Second filing for the appointment of Reinhard Kotzaurek as a director
dot icon01/06/2018
Appointment of Mr Nino Ostertag as a director on 2018-05-01
dot icon23/05/2018
Appointment of Mr Intesar Ahmed as a secretary on 2018-05-23
dot icon23/05/2018
Termination of appointment of Donna Jane Clinker as a secretary on 2018-05-23
dot icon11/05/2018
Termination of appointment of Stephen Adrian Jenkins as a director on 2018-03-16
dot icon11/05/2018
Second filing for the appointment of Reinhard Kotzaurek as a director
dot icon26/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon25/01/2018
Appointment of Mr Reinhard Kotzaurek as a director on 2018-01-01
dot icon25/01/2018
Termination of appointment of John Constable as a director on 2017-12-31
dot icon26/05/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Appointment of Ms Donna Jane Clinker as a secretary on 2017-04-07
dot icon07/04/2017
Termination of appointment of Christopher Charles Mileham as a secretary on 2017-04-07
dot icon06/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/12/2012
Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 2012-12-11
dot icon11/12/2012
Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 2012-12-11
dot icon09/11/2012
Termination of appointment of Peter Liney as a director
dot icon09/11/2012
Appointment of Mr John Constable as a director
dot icon17/10/2012
Termination of appointment of Callum Kennedy as a director
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 8
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon20/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Alan Edwards as a director
dot icon22/09/2011
Appointment of Mr Peter Richard Liney as a director
dot icon22/09/2011
Appointment of Mr Stephen Adrian Jenkins as a director
dot icon13/09/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon17/12/2010
Full accounts made up to 2010-09-30
dot icon13/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon23/11/2010
Auditor's resignation
dot icon06/10/2010
Termination of appointment of Anna Crew as a director
dot icon06/10/2010
Termination of appointment of James Buck as a director
dot icon17/08/2010
Amended full accounts made up to 2009-09-30
dot icon30/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon30/12/2009
Director's details changed for James Alexander Buck on 2009-10-01
dot icon30/12/2009
Director's details changed for Anna Ludmila Crew on 2009-10-01
dot icon30/12/2009
Director's details changed for Alan Howard Edwards on 2009-10-01
dot icon30/12/2009
Director's details changed for Callum Robert Kennedy on 2009-10-01
dot icon23/12/2009
Full accounts made up to 2009-09-30
dot icon16/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/12/2008
Full accounts made up to 2008-09-30
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon23/06/2008
Full accounts made up to 2007-09-30
dot icon14/12/2007
Return made up to 09/12/07; full list of members
dot icon21/12/2006
Return made up to 09/12/06; full list of members
dot icon11/12/2006
Full accounts made up to 2006-09-30
dot icon20/12/2005
Return made up to 09/12/05; full list of members
dot icon12/12/2005
Full accounts made up to 2005-09-30
dot icon20/09/2005
Director's particulars changed
dot icon05/08/2005
Secretary's particulars changed
dot icon19/01/2005
Full accounts made up to 2004-09-30
dot icon19/01/2005
Return made up to 09/12/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-09-30
dot icon15/01/2004
Return made up to 09/12/03; full list of members
dot icon16/10/2003
Notice of resolution removing auditor
dot icon01/03/2003
Full accounts made up to 2002-09-30
dot icon30/12/2002
Return made up to 09/12/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-09-30
dot icon24/12/2001
Return made up to 09/12/01; full list of members
dot icon03/01/2001
Return made up to 09/12/00; full list of members
dot icon03/01/2001
Full accounts made up to 2000-09-30
dot icon14/08/2000
Director resigned
dot icon06/03/2000
Ad 23/02/00--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon11/02/2000
New director appointed
dot icon22/12/1999
Full accounts made up to 1999-09-30
dot icon22/12/1999
Return made up to 09/12/99; full list of members
dot icon21/11/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon11/12/1998
Return made up to 09/12/98; no change of members
dot icon11/12/1998
Full accounts made up to 1998-09-30
dot icon18/12/1997
Full accounts made up to 1997-09-30
dot icon18/12/1997
Return made up to 09/12/97; no change of members
dot icon25/11/1997
New director appointed
dot icon11/08/1997
Particulars of mortgage/charge
dot icon18/12/1996
Return made up to 09/12/96; full list of members
dot icon02/12/1996
Full accounts made up to 1996-09-30
dot icon25/03/1996
Director resigned
dot icon28/12/1995
Return made up to 09/12/95; no change of members
dot icon28/12/1995
Full accounts made up to 1995-09-30
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon02/03/1995
New director appointed
dot icon02/03/1995
New director appointed
dot icon02/03/1995
Return made up to 09/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Director resigned;new director appointed
dot icon18/01/1994
Return made up to 09/12/93; full list of members
dot icon18/01/1994
Full accounts made up to 1993-09-30
dot icon21/05/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon24/01/1993
Full accounts made up to 1992-09-30
dot icon11/01/1993
Return made up to 09/12/92; no change of members
dot icon12/11/1992
Director's particulars changed;director resigned;new director appointed
dot icon15/01/1992
Return made up to 09/12/91; no change of members
dot icon05/01/1992
Full accounts made up to 1991-09-30
dot icon03/01/1991
Full accounts made up to 1990-09-30
dot icon03/01/1991
Return made up to 09/12/90; full list of members
dot icon04/07/1990
New director appointed
dot icon04/07/1990
Full accounts made up to 1989-09-30
dot icon04/07/1990
Return made up to 10/12/89; full list of members
dot icon14/09/1989
Registered office changed on 14/09/89 from: 232 vauxhall bridge road, london, SW1V 1AU
dot icon20/07/1989
Particulars of mortgage/charge
dot icon17/07/1989
Declaration of satisfaction of mortgage/charge
dot icon17/07/1989
Declaration of satisfaction of mortgage/charge
dot icon14/02/1989
Full accounts made up to 1988-09-30
dot icon14/02/1989
Return made up to 11/12/88; full list of members
dot icon17/03/1988
New secretary appointed
dot icon15/03/1988
Full accounts made up to 1987-09-30
dot icon15/03/1988
Return made up to 13/12/87; full list of members
dot icon15/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/03/1987
Particulars of mortgage/charge
dot icon28/01/1987
Full accounts made up to 1986-09-30
dot icon28/01/1987
Return made up to 14/12/86; full list of members
dot icon26/09/1978
Incorporation
dot icon11/09/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, David
Director
08/10/2020 - Present
29
Liney, Peter Richard
Director
06/09/2011 - 31/10/2012
24
Russell, Elaine
Director
08/10/2020 - Present
2
Marshall, Victoria Felicity Clunie
Director
06/07/2020 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUNAC TRAVEL SERVICES LIMITED

BUNAC TRAVEL SERVICES LIMITED is an(a) Active company incorporated on 26/09/1978 with the registered office located at 5 Richbell Place, London WC1N 3LA. 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 BUNAC TRAVEL SERVICES LIMITED?

toggle

BUNAC TRAVEL SERVICES LIMITED is currently Active. It was registered on 26/09/1978 .

Where is BUNAC TRAVEL SERVICES LIMITED located?

toggle

BUNAC TRAVEL SERVICES LIMITED is registered at 5 Richbell Place, London WC1N 3LA.

What does BUNAC TRAVEL SERVICES LIMITED do?

toggle

BUNAC TRAVEL SERVICES LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BUNAC TRAVEL SERVICES LIMITED?

toggle

The latest filing was on 11/02/2026: Previous accounting period extended from 2025-10-31 to 2025-12-31.