Background WavePink WaveYellow Wave

BUCHANAN COMPUTING LIMITED (03274424)

BUCHANAN COMPUTING LIMITED (03274424) is an active UK company. incorporated on 6 November 1996. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in other information technology service activities. BUCHANAN COMPUTING LIMITED has been registered for 29 years. Current directors include BROWN, Philip John, HOWELL, Mark, RUNNICLES, Nathan Giles.

Company Number
03274424
Status
active
Type
ltd
Incorporated
6 November 1996
Age
29 years
Address
Third Floor Sterling House, Gerrards Cross, SL9 8EL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Philip John, HOWELL, Mark, RUNNICLES, Nathan Giles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCHANAN COMPUTING LIMITED

BUCHANAN COMPUTING LIMITED is an active company incorporated on 6 November 1996 with the registered office located in Gerrards Cross. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BUCHANAN COMPUTING LIMITED was registered 29 years ago.(SIC: 62090)

Status

active

Active since 29 years ago

Company No

03274424

LTD Company

Age

29 Years

Incorporated 6 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Third Floor Sterling House 20 Station Road Gerrards Cross, SL9 8EL,

Previous Addresses

227 Shepherds Bush Road London W6 7AS
From: 6 November 1996To: 1 November 2024
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Loan Cleared
May 13
Funding Round
Mar 16
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Nov 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EVANS, David Hywel

Active
20 Station Road, Gerrards CrossSL9 8EL
Secretary
Appointed 24 Oct 2024

BROWN, Philip John

Active
20 Station Road, Gerrards CrossSL9 8EL
Born August 1963
Director
Appointed 24 Oct 2024

HOWELL, Mark

Active
20 Station Road, Gerrards CrossSL9 8EL
Born October 1966
Director
Appointed 24 Oct 2024

RUNNICLES, Nathan Giles

Active
20 Station Road, Gerrards CrossSL9 8EL
Born February 1974
Director
Appointed 24 Nov 2025

BRADSHAW, Trevor John

Resigned
88 Manor Way, RuislipHA4 8HL
Secretary
Appointed 11 Jun 2001
Resigned 24 Oct 2024

DYKES, Graeme Alan

Resigned
6 Heighams, HarlowCM19 5NU
Secretary
Appointed 06 Nov 1996
Resigned 28 May 1999

MORGAN, Simon Keith

Resigned
9 Green Lane, NorthwoodHA6 2UX
Secretary
Appointed 28 May 1999
Resigned 01 Jan 2000

SHERBURN, Michael Peter

Resigned
9 Walscombe Close, Stoke Sub HamdonTA14 6QJ
Secretary
Appointed 01 Jan 2000
Resigned 11 Jun 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Nov 1996
Resigned 06 Nov 1996

MORGAN, Simon Keith

Resigned
Shepherds Bush Road, LondonW6 7AS
Born October 1957
Director
Appointed 06 Nov 1996
Resigned 24 Oct 2024

POWER, Alan

Resigned
9 Redwood Grove, LondonW5 4SZ
Born August 1952
Director
Appointed 22 Nov 2004
Resigned 24 Oct 2024

PYATT, Christopher Charles John

Resigned
18 St. Andrews Road, Henley-On-ThamesRG9 1JB
Born April 1953
Director
Appointed 06 Nov 1996
Resigned 07 Mar 2008

ROBERTS, Malcolm Thomas

Resigned
The Cottage, TewkesburyGL20 5QE
Born April 1949
Director
Appointed 08 Jan 1997
Resigned 10 Dec 2004

SMITH, Alexander Rupert

Resigned
Shepherds Bush Road, LondonW6 7AS
Born April 1967
Director
Appointed 01 Jan 2008
Resigned 24 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
20 Station Road, Gerrards CrossSL9 8EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Simon Keith Morgan

Ceased
Shepherds Bush Road, LondonW6 7AS
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Second Filing Of Director Termination With Name
22 November 2024
RP04TM01RP04TM01
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 November 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 November 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Resolution
30 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Move Registers To Registered Office Company
1 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Sail Address Company With Old Address
29 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Sail Address Company With Old Address
22 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
19 December 2008
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
353353
Legacy
8 December 2008
190190
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Legacy
9 May 2008
169169
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
287Change of Registered Office
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Small
29 July 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Small
1 September 2006
AAAnnual Accounts
Legacy
10 April 2006
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Legacy
8 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288cChange of Particulars
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
16 April 2004
288cChange of Particulars
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
20 December 2001
RESOLUTIONSResolutions
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
225Change of Accounting Reference Date
Legacy
11 November 1996
288bResignation of Director or Secretary
Incorporation Company
6 November 1996
NEWINCIncorporation