Background WavePink WaveYellow Wave

BUCKET LIST ADVENTURE TRAVEL LIMITED (10586281)

BUCKET LIST ADVENTURE TRAVEL LIMITED (10586281) is an active UK company. incorporated on 26 January 2017. with registered office in Caerphilly. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. BUCKET LIST ADVENTURE TRAVEL LIMITED has been registered for 9 years. Current directors include HALL, Jennifer, MATHIE, Gordon Campbell, MOORE, Andrew.

Company Number
10586281
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Britannia House Caerphilly Business Park, Caerphilly, CF83 3GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
HALL, Jennifer, MATHIE, Gordon Campbell, MOORE, Andrew
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKET LIST ADVENTURE TRAVEL LIMITED

BUCKET LIST ADVENTURE TRAVEL LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Caerphilly. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. BUCKET LIST ADVENTURE TRAVEL LIMITED was registered 9 years ago.(SIC: 79110)

Status

active

Active since 9 years ago

Company No

10586281

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Britannia House Caerphilly Business Park Van Road Caerphilly, CF83 3GG,

Timeline

21 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
May 18
Director Left
May 18
Funding Round
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 22
Funding Round
Oct 23
Share Issue
Oct 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Loan Cleared
Nov 24
14
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HALL, Jennifer

Active
Caerphilly Business Park, CaerphillyCF83 3GG
Born May 1985
Director
Appointed 26 Sept 2019

MATHIE, Gordon Campbell

Active
Caerphilly Business Park, CaerphillyCF83 3GG
Born May 1967
Director
Appointed 19 Jan 2024

MOORE, Andrew

Active
Caerphilly Business Park, CaerphillyCF83 3GG
Born November 1984
Director
Appointed 26 Jan 2017

CARPENTER, David

Resigned
Caerphilly Business Park, CaerphillyCF83 3GG
Born May 1984
Director
Appointed 26 Jan 2017
Resigned 14 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr David Carpenter

Ceased
Caerphilly Business Park, CaerphillyCF83 3GG
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
Ceased 14 May 2018

Mr Andrew Moore

Active
Caerphilly Business Park, CaerphillyCF83 3GG
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Resolution
13 November 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Capital Alter Shares Subdivision
10 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 October 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Incorporation Company
26 January 2017
NEWINCIncorporation