ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buchanan Computing Limited

Buchanan Computing Limited is an active company incorporated on 6 November 1996 with the registered office located in Gerrards Cross, Buckinghamshire. Buchanan Computing Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03274424
Private limited company
Age
29 years
Incorporated 6 November 1996
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 November 2025 (1 month ago)
Next confirmation dated 6 November 2026
Due by 20 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Third Floor Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
England
Address changed on 18 Nov 2024 (1 year ago)
Previous address was
Telephone
02088463220
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Oct 1966
Director • British • Lives in England • Born in Aug 1963
Director • British • Lives in England • Born in Feb 1974
Causeway Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Causeway Software Holdings Limited
Philip John Brown and Nathan Giles Runnicles are mutual people.
Active
Buchanan Technologies Limited
Philip John Brown and Nathan Giles Runnicles are mutual people.
Active
Yotta Limited
Philip John Brown is a mutual person.
Active
Reference Point Limited
Philip John Brown is a mutual person.
Active
Integrated FM Limited
Philip John Brown is a mutual person.
Active
Causeway Technologies Limited
Nathan Giles Runnicles is a mutual person.
Active
Enhance Consultancy Ltd
Philip John Brown is a mutual person.
Active
Roadworks Information Limited
Nathan Giles Runnicles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£745.03K
Decreased by £1.79M (-71%)
Turnover
£2.97M
Increased by £2.97M (%)
Employees
29
Increased by 1 (+4%)
Total Assets
£4.27M
Increased by £1.05M (+32%)
Total Liabilities
-£2.16M
Increased by £843.95K (+64%)
Net Assets
£2.11M
Increased by £202.26K (+11%)
Debt Ratio (%)
51%
Increased by 9.77% (+24%)
Latest Activity
Mr Nathan Giles Runnicles Appointed
13 Days Ago on 24 Nov 2025
Confirmation Submitted
1 Month Ago on 6 Nov 2025
Full Accounts Submitted
2 Months Ago on 22 Sep 2025
Mr Mark Howell Details Changed
6 Months Ago on 16 May 2025
Confirmation Submitted
1 Year Ago on 19 Nov 2024
Registers Moved To Registered Address
1 Year Ago on 18 Nov 2024
Inspection Address Changed
1 Year Ago on 18 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Nov 2024
David Hywel Evans Appointed
1 Year 1 Month Ago on 24 Oct 2024
Mr Mark Howell Appointed
1 Year 1 Month Ago on 24 Oct 2024
Get Credit Report
Discover Buchanan Computing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Nathan Giles Runnicles as a director on 24 November 2025
Submitted on 25 Nov 2025
Confirmation statement made on 6 November 2025 with updates
Submitted on 6 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Sep 2025
Director's details changed for Mr Mark Howell on 16 May 2025
Submitted on 26 May 2025
Second filing for the termination of Alan Power as a director
Submitted on 22 Nov 2024
Confirmation statement made on 6 November 2024 with updates
Submitted on 19 Nov 2024
Register(s) moved to registered office address Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
Submitted on 18 Nov 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
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year