Background WavePink WaveYellow Wave

COMPUTACENTER QUEST TRUSTEES LIMITED (03798079)

COMPUTACENTER QUEST TRUSTEES LIMITED (03798079) is an active UK company. incorporated on 24 June 1999. with registered office in Hatfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPUTACENTER QUEST TRUSTEES LIMITED has been registered for 26 years. Current directors include HIRANI, Bhupendra Vishram, MCINERNEY, Karen Linda, WILSON, David John.

Company Number
03798079
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
Computacenter, Hatfield, AL10 9TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HIRANI, Bhupendra Vishram, MCINERNEY, Karen Linda, WILSON, David John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTACENTER QUEST TRUSTEES LIMITED

COMPUTACENTER QUEST TRUSTEES LIMITED is an active company incorporated on 24 June 1999 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 QUEST TRUSTEES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03798079

LTD Company

Age

26 Years

Incorporated 24 June 1999

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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Computacenter Hatfield Avenue Hatfield, AL10 9TW,

Timeline

8 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
Director Left
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

PEREIRA, Simon

Active
Computacenter, HatfieldAL10 9TW
Secretary
Appointed 09 Dec 2021

HIRANI, Bhupendra Vishram

Active
Computacenter, HatfieldAL10 9TW
Born September 1971
Director
Appointed 25 Nov 2005

MCINERNEY, Karen Linda

Active
Computacenter, HatfieldAL10 9TW
Born March 1966
Director
Appointed 09 Dec 1999

WILSON, David John

Active
Computacenter, HatfieldAL10 9TW
Born November 1964
Director
Appointed 25 Nov 2005

BENADE, Stephen John

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

GRAY, Raymond John

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

PEREIRA, Simon

Resigned
Computacenter, HatfieldAL10 9TW
Secretary
Appointed 05 Apr 2013
Resigned 14 Sept 2016

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Secretary
Appointed 09 Dec 1999
Resigned 04 Oct 2005

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 09 Dec 1999

CONOPHY, Francis Anthony

Resigned
Rowley Lodge, ArkleyEN5 3HS
Born February 1958
Director
Appointed 04 Oct 2005
Resigned 01 Jun 2023

GEE, Justin Andrew

Resigned
100 Aldenham Road, WatfordWD2 2EX
Born December 1966
Director
Appointed 20 Dec 1999
Resigned 30 Aug 2000

GRAY, Raymond John

Resigned
Computacenter, HatfieldAL10 9TW
Born February 1976
Director
Appointed 29 Nov 2017
Resigned 09 Dec 2021

JEHLE, Marcus Christian

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

MOFFITT, Andrew James

Resigned
34 Launceston Drive, NuneatonCV11 6GN
Born November 1964
Director
Appointed 20 Dec 1999
Resigned 29 Jan 2019

PATTINSON, Paul George Murray

Resigned
Computacenter, HatfieldAL10 9TW
Born May 1956
Director
Appointed 27 Sept 2001
Resigned 29 Nov 2017

POTTINGER, Alan James

Resigned
Croft Cottage, CheshamHP5 2XW
Born March 1958
Director
Appointed 09 Dec 1999
Resigned 04 Oct 2005

ROBERTS, Ian Brandon

Resigned
22 Selbourne Road, GuildfordGU4 7JP
Born April 1968
Director
Appointed 20 Dec 1999
Resigned 01 May 2001

RYAN, Hazel Ann

Resigned
19 Forthbridge Road, LondonSW11 5NX
Born March 1961
Director
Appointed 20 Dec 1999
Resigned 27 Sept 2001

WOODWARD, Ashley

Resigned
106 Liverpool Road, WatfordWD1 8DN
Born November 1968
Director
Appointed 20 Dec 1999
Resigned 15 Jul 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Jun 1999
Resigned 09 Dec 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Jun 1999
Resigned 09 Dec 1999

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
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
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
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
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
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
30 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 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
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Resolution
10 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Statement Of Companys Objects
9 August 2011
CC04CC04
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
6 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
4 August 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
30 August 2001
288cChange of Particulars
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
225Change of Accounting Reference Date
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
287Change of Registered Office
Resolution
16 December 1999
RESOLUTIONSResolutions
Incorporation Company
24 June 1999
NEWINCIncorporation