Background WavePink WaveYellow Wave

COMPUTACENTER OVERSEAS HOLDINGS LIMITED (03398025)

COMPUTACENTER OVERSEAS HOLDINGS LIMITED (03398025) is an active UK company. incorporated on 3 July 1997. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPUTACENTER OVERSEAS HOLDINGS LIMITED has been registered for 28 years. Current directors include MCINERNEY, Karen Linda, PEREIRA, Simon.

Company Number
03398025
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
Computacenter, Hatfield, AL10 9TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCINERNEY, Karen Linda, PEREIRA, Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTACENTER OVERSEAS HOLDINGS LIMITED

COMPUTACENTER OVERSEAS HOLDINGS LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPUTACENTER OVERSEAS HOLDINGS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03398025

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Previous Addresses

Hatfield Avenue Hatfield Hertfordshire AL10 9TW
From: 3 July 1997To: 12 April 2017
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 09 Dec 2021

MCINERNEY, Karen Linda

Active
Hatfield Avenue, HatfieldAL10 9TW
Born March 1966
Director
Appointed 18 Dec 2024

PEREIRA, Simon

Active
Hatfield Avenue, HatfieldAL10 9TW
Born November 1981
Director
Appointed 09 Dec 2021

BENADE, Stephen John

Resigned
Hatfield Road, St. AlbansAL4 0XS
Secretary
Appointed 04 Oct 2005
Resigned 05 Apr 2013

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Secretary
Appointed 14 Sept 2016
Resigned 09 Dec 2021

PEREIRA, Simon

Resigned
Hatfield Avenue, HertfordshireAL10 9TW
Secretary
Appointed 05 Apr 2013
Resigned 14 Sept 2016

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Secretary
Appointed 03 Jul 1997
Resigned 04 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 03 Jul 1997

BENADE, Stephen John

Resigned
Hatfield Road, St. AlbansAL4 0XS
Born November 1965
Director
Appointed 04 Oct 2005
Resigned 05 Apr 2013

CONOPHY, Francis Anthony

Resigned
Rowley Lodge, ArkleyEN5 3HS
Born February 1958
Director
Appointed 03 Jul 1997
Resigned 01 Jun 2023

GRAY, Raymond John

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born February 1976
Director
Appointed 14 Sept 2016
Resigned 09 Dec 2021

HULME, Philip William

Resigned
Grandon, BarnetEN5 5PR
Born August 1948
Director
Appointed 03 Jul 1997
Resigned 07 Jun 2002

JEHLE, Marcus Christian

Resigned
Hatfield Avenue, HatfieldAL10 9TW
Born December 1975
Director
Appointed 01 Jun 2023
Resigned 16 Dec 2024

NORRIS, Michael John

Resigned
44 Totteridge Common, LondonN20 8ND
Born October 1961
Director
Appointed 03 Jul 1997
Resigned 07 Jun 2002

OGDEN, Peter James, Sir

Resigned
The Island Of Jethou, GuernseyGY1 4AB
Born May 1947
Director
Appointed 03 Jul 1997
Resigned 07 Jun 2002

PEREIRA, Simon

Resigned
Hatfield Avenue, HertfordshireAL10 9TW
Born November 1981
Director
Appointed 05 Apr 2013
Resigned 14 Sept 2016

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Born March 1958
Director
Appointed 07 Jun 2002
Resigned 04 Oct 2005

Persons with significant control

1

Hatfield Avenue, HatfieldAL10 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Statement Of Companys Objects
7 September 2011
CC04CC04
Resolution
7 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Incorporation Company
3 July 1997
NEWINCIncorporation