BUCHANAN COMPUTING LIMITED

Register to unlock more data on OkredoRegister

BUCHANAN COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274424

Incorporation date

06/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon25/11/2025
Appointment of Mr Nathan Giles Runnicles as a director on 2025-11-24
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/05/2025
Director's details changed for Mr Mark Howell on 2025-05-16
dot icon22/11/2024
Second filing for the termination of Alan Power as a director
dot icon19/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon18/11/2024
Register inspection address has been changed from C/O T J Bradshaw 88 Manor Way Ruislip Middlesex HA4 8HL England to 48 Ryder Street Cardiff CF11 9BU
dot icon18/11/2024
Register(s) moved to registered office address Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
dot icon04/11/2024
Appointment of David Hywel Evans as a secretary on 2024-10-24
dot icon01/11/2024
Notification of Causeway Technologies Limited as a person with significant control on 2024-10-24
dot icon01/11/2024
Cessation of Simon Keith Morgan as a person with significant control on 2024-10-24
dot icon01/11/2024
Termination of appointment of Trevor John Bradshaw as a secretary on 2024-10-24
dot icon01/11/2024
Termination of appointment of Alexander Rupert Smith as a director on 2024-10-24
dot icon01/11/2024
Termination of appointment of Simon Keith Morgan as a director on 2024-10-24
dot icon01/11/2024
Termination of appointment of Alan Power as a director on 2024-10-20
dot icon01/11/2024
Appointment of Mr Phillip John Brown as a director on 2024-10-24
dot icon01/11/2024
Appointment of Mr Mark Howell as a director on 2024-10-24
dot icon01/11/2024
Registered office address changed from 227 Shepherds Bush Road London W6 7AS to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2024-11-01
dot icon22/06/2024
Accounts for a small company made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon29/08/2023
Accounts for a small company made up to 2022-12-31
dot icon20/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon17/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon03/06/2019
Accounts for a small company made up to 2018-12-31
dot icon18/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon26/05/2017
Accounts for a small company made up to 2016-12-31
dot icon13/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon19/06/2016
Register(s) moved to registered inspection location C/O T J Bradshaw 88 Manor Way Ruislip Middlesex HA4 8HL
dot icon13/05/2016
Accounts for a small company made up to 2015-12-31
dot icon30/03/2016
Resolutions
dot icon13/03/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon11/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/04/2014
Accounts for a small company made up to 2013-12-31
dot icon01/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon01/12/2013
Register(s) moved to registered office address
dot icon07/06/2013
Accounts for a small company made up to 2012-12-31
dot icon22/05/2013
Satisfaction of charge 1 in full
dot icon29/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon29/11/2012
Register inspection address has been changed from C/O Trevor Bradshaw, Colin Buchanan and Partners Ltd 20 Eastbourne Terrace London W2 6LG England
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon23/01/2012
Director's details changed for Mr Alexander Rupert Smith on 2011-12-12
dot icon14/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon03/05/2011
Accounts for a small company made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon22/11/2010
Register inspection address has been changed from C/O Trevor Bradshaw, Colin Buchanan and Partners Ltd 10 Eastbourne Terrace London W2 6LG England
dot icon19/04/2010
Accounts for a small company made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Simon Keith Morgan on 2009-11-06
dot icon09/11/2009
Director's details changed for Alan Power on 2009-11-06
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Alexander Rupert Smith on 2009-11-06
dot icon03/09/2009
Accounts for a small company made up to 2008-12-31
dot icon19/12/2008
Registered office changed on 19/12/2008 from 10 eastbourne terrace london W2 6LG
dot icon08/12/2008
Return made up to 06/11/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon08/12/2008
Location of debenture register
dot icon08/12/2008
Registered office changed on 08/12/2008 from 227 shepherds bush road london W6 7AS united kingdom
dot icon27/06/2008
Accounts for a small company made up to 2007-12-31
dot icon09/05/2008
Gbp ic 1000/507\07/03/08\gbp sr 493@1=493\
dot icon09/05/2008
Resolutions
dot icon27/03/2008
Appointment terminated director christopher pyatt
dot icon27/03/2008
Registered office changed on 27/03/2008 from newcombe house 45 notting hill gate london W11 3PB
dot icon22/01/2008
New director appointed
dot icon07/11/2007
Return made up to 06/11/07; full list of members
dot icon29/07/2007
Accounts for a small company made up to 2006-12-31
dot icon06/11/2006
Return made up to 06/11/06; full list of members
dot icon01/09/2006
Accounts for a small company made up to 2005-12-31
dot icon10/04/2006
Director's particulars changed
dot icon08/11/2005
Return made up to 06/11/05; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon05/09/2005
Accounts for a small company made up to 2004-12-31
dot icon23/12/2004
Director resigned
dot icon30/11/2004
New director appointed
dot icon23/11/2004
Director's particulars changed
dot icon09/11/2004
Return made up to 06/11/04; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2003-12-31
dot icon16/04/2004
Secretary's particulars changed
dot icon25/11/2003
Return made up to 06/11/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon22/11/2002
Return made up to 06/11/02; full list of members
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Resolutions
dot icon15/11/2001
Return made up to 06/11/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Secretary resigned
dot icon05/01/2001
Return made up to 06/11/00; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon11/01/2000
Secretary resigned
dot icon11/01/2000
New secretary appointed
dot icon15/11/1999
Return made up to 06/11/99; full list of members
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon17/11/1998
Return made up to 06/11/98; full list of members
dot icon26/08/1998
Registered office changed on 26/08/98 from: 59 queens gardens london W2 3AF
dot icon24/08/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 06/11/97; full list of members
dot icon28/07/1997
Particulars of mortgage/charge
dot icon16/01/1997
New director appointed
dot icon20/12/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon11/11/1996
Secretary resigned
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Mark
Director
24/10/2024 - Present
97
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/1996 - 05/11/1996
99600
Pyatt, Christopher Charles John
Director
05/11/1996 - 06/03/2008
4
Mr Simon Keith Morgan
Director
06/11/1996 - 24/10/2024
3
Runnicles, Nathan Giles
Director
24/11/2025 - Present
81

Persons with Significant Control

3
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 BUCHANAN COMPUTING LIMITED

BUCHANAN COMPUTING LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL. There are currently 4 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 BUCHANAN COMPUTING LIMITED?

toggle

BUCHANAN COMPUTING LIMITED is currently Active. It was registered on 06/11/1996 .

Where is BUCHANAN COMPUTING LIMITED located?

toggle

BUCHANAN COMPUTING LIMITED is registered at Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire SL9 8EL.

What does BUCHANAN COMPUTING LIMITED do?

toggle

BUCHANAN COMPUTING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BUCHANAN COMPUTING LIMITED?

toggle

The latest filing was on 25/11/2025: Appointment of Mr Nathan Giles Runnicles as a director on 2025-11-24.