Background WavePink WaveYellow Wave

BUCHANAN TECHNOLOGIES LIMITED (14043044)

BUCHANAN TECHNOLOGIES LIMITED (14043044) is an active UK company. incorporated on 12 April 2022. with registered office in Gerrards Cross. The company operates in the Information and Communication sector, engaged in other information technology service activities. BUCHANAN TECHNOLOGIES LIMITED has been registered for 4 years. Current directors include BROWN, Philip John, HOWELL, Mark, RUNNICLES, Nathan Giles.

Company Number
14043044
Status
active
Type
ltd
Incorporated
12 April 2022
Age
4 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 TECHNOLOGIES LIMITED

BUCHANAN TECHNOLOGIES LIMITED is an active company incorporated on 12 April 2022 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 TECHNOLOGIES LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

14043044

LTD Company

Age

4 Years

Incorporated 12 April 2022

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

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027

Previous Company Names

BUCHANAN TECHNLOGIES LIMITED
From: 12 April 2022To: 20 April 2022
Contact
Address

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

Previous Addresses

227 Shepherds Bush Road London W6 7AS England
From: 12 April 2022To: 1 November 2024
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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
Manor Way, RuislipHA4 8HL
Secretary
Appointed 20 Apr 2022
Resigned 24 Oct 2024

LYSTER, Nicole Ann

Resigned
Shepherds Bush Road, LondonW6 7AS
Born September 1967
Director
Appointed 12 Apr 2022
Resigned 24 Oct 2024

MORGAN, Miriam Ann

Resigned
Shepherds Bush Road, LondonW6 7AS
Born August 1958
Director
Appointed 12 Apr 2022
Resigned 24 Oct 2024

MORGAN, Simon Keith

Resigned
Shepherds Bush Road, LondonW6 7AS
Born October 1957
Director
Appointed 12 Apr 2022
Resigned 24 Oct 2024

SMITH, Alexander Rupert

Resigned
Shepherds Bush Road, LondonW6 7AS
Born April 1967
Director
Appointed 12 Apr 2022
Resigned 24 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Shepherds Bush Road, LondonW6 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Shepherds Bush Road, LondonW6 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
21 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
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
Confirmation Statement With Updates
11 April 2025
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
Second Filing Of Director Appointment With Name
8 November 2024
RP04AP01RP04AP01
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 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
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 April 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2024
CH03Change of Secretary Details
Change Sail Address Company With New Address
14 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 May 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Incorporation Company
12 April 2022
NEWINCIncorporation