Background WavePink WaveYellow Wave

COMPUTACENTER (MID-MARKET) LIMITED (03434654)

COMPUTACENTER (MID-MARKET) LIMITED (03434654) is an active UK company. incorporated on 16 September 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 (MID-MARKET) LIMITED has been registered for 28 years. Current directors include MCINERNEY, Karen Linda, PEREIRA, Simon.

Company Number
03434654
Status
active
Type
ltd
Incorporated
16 September 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 (MID-MARKET) LIMITED

COMPUTACENTER (MID-MARKET) LIMITED is an active company incorporated on 16 September 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 (MID-MARKET) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03434654

LTD Company

Age

28 Years

Incorporated 16 September 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

DIGICA LIMITED
From: 16 September 1997To: 2 March 2009
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Previous Addresses

Hatfield Avenue Hatfield Hertfordshire AL10 9TW
From: 16 September 1997To: 12 April 2017
Timeline

10 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 09
Director Left
Mar 11
Director Joined
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
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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 Avenue, HertfordshireAL10 9TW
Secretary
Appointed 26 Mar 2010
Resigned 05 Apr 2013

DANIELS, Lisa Jane

Resigned
Butts End, Hemel HempsteadHP1 3JH
Secretary
Appointed 31 Dec 2007
Resigned 26 Mar 2010

GRAY, Raymond John

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

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 16 Sept 1997
Resigned 07 Oct 1997

MCLAUCHLAN, James

Resigned
38 Gilsforth Lane, YorkYO26 8BF
Secretary
Appointed 07 Oct 1997
Resigned 20 Aug 2002

PEREIRA, Simon

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

WHALLEY HUNTER, Caroline Mary

Resigned
Hunters 190 Moss Lane, OrmskirkL40 4AZ
Secretary
Appointed 20 Aug 2002
Resigned 31 Dec 2007

ARROWSMITH, Robert George

Resigned
8 Brendon Drive, EsherKT10 9EQ
Born May 1952
Director
Appointed 07 Oct 1997
Resigned 10 Sept 1998

CONOPHY, Francis Anthony

Resigned
Rowley Lodge, ArkleyEN5 3HS
Born February 1958
Director
Appointed 03 Jan 2007
Resigned 01 Jun 2023

FELIX, James Allen

Resigned
6 Beckley Court, OxfordOX3 9UB
Born September 1955
Director
Appointed 30 Jan 2003
Resigned 30 Sept 2003

GRAY, Raymond John

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

HOWLING, Mark Ian

Resigned
4 Grange Road, NottinghamNG12 4BT
Born June 1961
Director
Appointed 30 Jan 2003
Resigned 22 Dec 2009

JEHLE, Marcus Christian

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

JINKS, Nick

Resigned
5 Hall Park Gate, BerkhamstedHP4 2NL
Born January 1961
Director
Appointed 15 Oct 2003
Resigned 31 Dec 2007

LAST, Richard Paul

Resigned
38 Middle Stoke, BathBA2 7GF
Born April 1947
Director
Appointed 07 Oct 1997
Resigned 02 May 2003

MCLAUCHLAN, James

Resigned
38 Gilsforth Lane, YorkYO26 8BF
Born July 1956
Director
Appointed 12 Jul 2001
Resigned 20 Aug 2002

NOBLET, Christopher John, Mr.

Resigned
20 Village Close, NottinghamNG12 4AD
Born December 1964
Director
Appointed 17 Sept 2003
Resigned 28 Mar 2007

SMITH, Kevin

Resigned
The Old Forge, Manoryard, RugeleyWS15 3RS
Born April 1963
Director
Appointed 30 Jan 2003
Resigned 31 Mar 2003

WALSH, Simon

Resigned
Moles Hill, OxshottKT22 0QB
Born July 1971
Director
Appointed 03 Jan 2007
Resigned 31 Jan 2011

WHALLEY HUNTER, Caroline Mary

Resigned
Hunters 190 Moss Lane, OrmskirkL40 4AZ
Born December 1959
Director
Appointed 20 Aug 2002
Resigned 31 Dec 2007

WIGHTMAN, Timothy Redmayne

Resigned
Arden House 7 Rowley Crescent, Stratford Upon AvonCV37 6UT
Born May 1946
Director
Appointed 31 Mar 2002
Resigned 03 Jan 2007

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 16 Sept 1997
Resigned 07 Oct 1997

Persons with significant control

2

Hatfield Avenue, HatfieldAL10 9TW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Hatfield Avenue, HatfieldAL10 9TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
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 Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Resolution
1 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 September 2011
CC04CC04
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Legacy
19 August 2008
88(2)Return of Allotment of Shares
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
287Change of Registered Office
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
24 January 2008
403aParticulars of Charge Subject to s859A
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 March 2007
AUDAUD
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
23 December 2004
AUDAUD
Legacy
23 December 2004
155(6)a155(6)a
Auditors Resignation Company
21 December 2004
AUDAUD
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
88(2)R88(2)R
Legacy
21 December 2004
123Notice of Increase in Nominal Capital
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
403aParticulars of Charge Subject to s859A
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
287Change of Registered Office
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
288cChange of Particulars
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
123Notice of Increase in Nominal Capital
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
155(6)a155(6)a
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
403aParticulars of Charge Subject to s859A
Legacy
22 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Legacy
8 December 1998
288cChange of Particulars
Legacy
8 December 1998
287Change of Registered Office
Legacy
9 July 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
287Change of Registered Office
Incorporation Company
16 September 1997
NEWINCIncorporation