ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buchanan Technologies Limited

Buchanan Technologies Limited is an active company incorporated on 12 April 2022 with the registered office located in Gerrards Cross, Buckinghamshire. Buchanan Technologies Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14043044
Private limited company
Age
3 years
Incorporated 12 April 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (7 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (5 months remaining)
Last change occurred 7 months 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 (10 months remaining)
Address
Third Floor Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
England
Address changed on 18 Nov 2024 (11 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1963
Director • Finance Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Oct 1957
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in England • Born in Aug 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Buchanan Computing Limited
Simon Keith Morgan, Alexander Rupert Smith, and 2 more 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
Enhance Consultancy Ltd
Philip John Brown is a mutual person.
Active
Causeway Software Holdings Limited
Philip John Brown is a mutual person.
Active
Colin Buchanan And Partners Limited
Simon Keith Morgan is a mutual person.
Active
Thecadcube Ltd
Philip John Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£30.12K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£230.2K
Same as previous period
Total Liabilities
-£234.03K
Increased by £4.03K (+2%)
Net Assets
-£3.83K
Decreased by £4.03K (-2013%)
Debt Ratio (%)
102%
Increased by 1.75% (+2%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Sep 2025
Mr Mark Howell Details Changed
5 Months Ago on 16 May 2025
Confirmation Submitted
7 Months Ago on 11 Apr 2025
Registers Moved To Registered Address
11 Months Ago on 18 Nov 2024
Inspection Address Changed
11 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
David Hywel Evans Appointed
1 Year Ago on 24 Oct 2024
Mr Phillip John Brown Appointed
1 Year Ago on 24 Oct 2024
Mr Mark Howell Appointed
1 Year Ago on 24 Oct 2024
Simon Keith Morgan Resigned
1 Year Ago on 24 Oct 2024
Get Credit Report
Discover Buchanan Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Sep 2025
Director's details changed for Mr Mark Howell on 16 May 2025
Submitted on 26 May 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 11 Apr 2025
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 88 Manor Way Ruislip HA4 8HL England to 48 Ryder Street Cardiff CF11 9BU
Submitted on 18 Nov 2024
Second filing for the appointment of Mr Philip John Brown as a director
Submitted on 8 Nov 2024
Appointment of David Hywel Evans as a secretary on 24 October 2024
Submitted on 4 Nov 2024
Registered office address changed from 227 Shepherds Bush Road London W6 7AS England to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year