Background WavePink WaveYellow Wave

BUNAC TRAVEL SERVICES LIMITED (01391030)

BUNAC TRAVEL SERVICES LIMITED (01391030) is an active UK company. incorporated on 26 September 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BUNAC TRAVEL SERVICES LIMITED has been registered for 47 years. Current directors include ANDREWS, David, MARSHALL, Victoria Felicity Clunie, RUSSELL, Elaine.

Company Number
01391030
Status
active
Type
ltd
Incorporated
26 September 1978
Age
47 years
Address
5 Richbell Place, London, WC1N 3LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
ANDREWS, David, MARSHALL, Victoria Felicity Clunie, RUSSELL, Elaine
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNAC TRAVEL SERVICES LIMITED

BUNAC TRAVEL SERVICES LIMITED is an active company incorporated on 26 September 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BUNAC TRAVEL SERVICES LIMITED was registered 47 years ago.(SIC: 79120)

Status

active

Active since 47 years ago

Company No

01391030

LTD Company

Age

47 Years

Incorporated 26 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

5 Richbell Place London, WC1N 3LA,

Previous Addresses

5 Fleet Place London EC4M 7rd United Kingdom
From: 14 October 2020To: 2 November 2022
6 Wrights Lane London W8 6TA
From: 11 December 2012To: 14 October 2020
, 6 Wrights Lane, London, W8 6TA, United Kingdom
From: 11 December 2012To: 11 December 2012
, 16 Bowling Green Lane, London, EC1R 0QH
From: 26 September 1978To: 11 December 2012
Timeline

29 key events • 1978 - 2020

Funding Officers Ownership
Company Founded
Sept 78
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

MERCER, Anthony Thomas

Active
Richbell Place, LondonWC1N 3LA
Secretary
Appointed 15 Jul 2022

HALCO SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 08 Oct 2020

ANDREWS, David

Active
Richbell Place, LondonWC1N 3LA
Born March 1961
Director
Appointed 08 Oct 2020

MARSHALL, Victoria Felicity Clunie

Active
Richbell Place, LondonWC1N 3LA
Born December 1980
Director
Appointed 06 Jul 2020

RUSSELL, Elaine

Active
Richbell Place, LondonWC1N 3LA
Born June 1969
Director
Appointed 08 Oct 2020

AHMED, Intesar

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 23 May 2018
Resigned 06 Oct 2020

CLINKER, Donna Jane

Resigned
Wrights Lane, LondonW8 6TA
Secretary
Appointed 07 Apr 2017
Resigned 23 May 2018

MERCER, Anthony

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 22 May 2020
Resigned 06 Oct 2020

MILEHAM, Christopher Charles

Resigned
38 Brookmead, TonbridgeTN11 9DW
Secretary
Appointed N/A
Resigned 07 Apr 2017

MOSES, Lola

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 22 May 2020
Resigned 06 Oct 2020

ALI, Nadeem

Resigned
90 Angus Street, CardiffCF2 3LX
Born April 1971
Director
Appointed 19 Feb 1994
Resigned 26 Nov 1994

BUCK, James Alexander

Resigned
PO BOX 430, ConnecticutCT06488
Born March 1948
Director
Appointed N/A
Resigned 30 Sept 2010

CONSTABLE, John

Resigned
Wrights Lane, LondonW8 6TA
Born March 1971
Director
Appointed 01 Nov 2012
Resigned 31 Dec 2017

CREW, Anna Ludmila

Resigned
PO BOX 430, ConnecticutCT06488
Born October 1943
Director
Appointed N/A
Resigned 30 Sept 2010

DEPLEDGE, Timothy Robert

Resigned
651a Roundhay Road, LeedsLS8 4BA
Born August 1976
Director
Appointed 23 Jan 1999
Resigned 27 Nov 1999

EDWARDS, Alan Howard

Resigned
21 Holders Hill Gardens, LondonNW4 1NP
Born November 1949
Director
Appointed 20 Feb 1993
Resigned 30 Sept 2011

EVANS, Zoe Clare

Resigned
4 Peel Square, CreweCW1 3BW
Born January 1976
Director
Appointed 06 Feb 2000
Resigned 25 Nov 2000

JENKINS, Stephen Adrian

Resigned
6, LondonW8 6TA
Born April 1967
Director
Appointed 06 Sept 2011
Resigned 16 Mar 2018

JONES, Michael John

Resigned
1 The Berries, FolkestoneCT18 7PY
Born November 1947
Director
Appointed 01 Nov 1999
Resigned 08 Aug 2000

KENNEDY, Callum Robert

Resigned
48 High Street, HuntingdonPE17 5SU
Born September 1951
Director
Appointed N/A
Resigned 30 Sept 2012

KOTZAUREK, Reinhard

Resigned
Wrights Lane, LondonW8 6TA
Born August 1965
Director
Appointed 11 Dec 2017
Resigned 11 Jun 2019

LEITCH, John William

Resigned
41c Mcdonald Court, AberdeenAB2 3JP
Born August 1971
Director
Appointed 04 May 1993
Resigned 20 Nov 1993

LINEY, Peter Richard

Resigned
6, LondonW8 6TA
Born September 1959
Director
Appointed 06 Sept 2011
Resigned 31 Oct 2012

NAYLOR, James Gordon

Resigned
8 Barncliffe Crescent, SheffieldS10 4DA
Born March 1976
Director
Appointed 11 Jan 1997
Resigned 28 Nov 1998

OSTERTAG, Nino

Resigned
Wrights Lane, LondonW8 6TA
Born May 1979
Director
Appointed 01 May 2018
Resigned 23 Mar 2020

PARSELLE, Colin James

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1974
Director
Appointed 23 Mar 2020
Resigned 06 Oct 2020

RUSSELL, Francis Patricia Louise

Resigned
46 Warwick New Road, Leamington SpaCV32 6AA
Born January 1948
Director
Appointed N/A
Resigned 17 Mar 1996

TITMUSS, David John

Resigned
Crisscross Lodge 4a Demage Lane, ChesterCH2 1EL
Born February 1963
Director
Appointed 26 Nov 1994
Resigned 24 Apr 1999

WALTER, Ivan

Resigned
Wrights Lane, LondonW8 6TA
Born January 1974
Director
Appointed 11 Jun 2019
Resigned 10 Oct 2019

WINCHESTER, Alexander John

Resigned
42 Cranham Street, OxfordOX2 6DD
Born June 1973
Director
Appointed 11 Feb 1995
Resigned 23 Nov 1996

WRIGHT, Humphrey

Resigned
193 Gammons Lane, WatfordWD2 5JJ
Born March 1944
Director
Appointed N/A
Resigned 19 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
South William Street, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Muhlebachstrasse, 8008 Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

176

Change Account Reference Date Company Previous Extended
11 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 October 2020
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 June 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
11 May 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Legacy
5 April 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Auditors Resignation Company
23 November 2010
AUDAUD
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 August 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
16 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
20 September 2005
288cChange of Particulars
Legacy
5 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
16 October 2003
386386
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
88(2)R88(2)R
Legacy
11 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
395Particulars of Mortgage or Charge
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
11 January 1993
363b363b
Legacy
12 November 1992
288288
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
4 July 1990
288288
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
14 September 1989
287Change of Registered Office
Legacy
20 July 1989
395Particulars of Mortgage or Charge
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
15 October 1987
403aParticulars of Charge Subject to s859A
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 September 1978
NEWINCIncorporation
Miscellaneous
11 September 1978
MISCMISC