• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Computacenter UK LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Welwyn Hatfield
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Computacenter UK LTD
  • Address
    ******************
  • SIC Codes
    62020, 62090, 95110
  • SIC Description
    Information technology consultancy activities, Other information technology service activities, Repair of computers and peripheral equipment
  • Company Number
    01584718
  • Listing UID
    156830
Google Advert
Location
  • Computacenter UK LTD, Administration Centre, Hatfield Avenue, Hatfield, AL10 9TW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.772726
  • Longitude
    -0.243663
  • Easting
    521279.0
  • Northing
    209687.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL5567
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, January 28, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PEREIRA, Simon
    Appointed On: December 9, 2021
    Occupation: N/A
    Role: secretary
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    BEARD, John Anthony
    Appointed On: April 1, 2022
    Occupation: N/A
    Role: director
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    MCINERNEY, Karen Linda
    Appointed On: December 18, 2024
    Occupation: N/A
    Role: director
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    MORTIMER, Keith Anthony
    Appointed On: September 1, 2025
    Occupation: N/A
    Role: director
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    NORRIS, Michael John
    Appointed On: September 11, 1996
    Occupation: N/A
    Role: director
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    BENADE, Stephen John
    Appointed On: October 4, 2005
    Occupation: N/A
    Role: secretary
    Address: 428, Hatfield Road, St. Albans, Hertfordshire, AL4 0XS, United Kingdom
    Resigned On: April 5, 2013
    GRAY, Raymond John
    Appointed On: September 14, 2016
    Occupation: N/A
    Role: secretary
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    Resigned On: December 9, 2021
    PEREIRA, Simon
    Appointed On: April 5, 2013
    Occupation: N/A
    Role: secretary
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW
    Resigned On: September 14, 2016
    POTTINGER, Alan James
    Appointed On: January 13, 1993
    Occupation: N/A
    Role: secretary
    Address: Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW
    Resigned On: October 4, 2005
    BEECROFT, Paul Adrian Barlow
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 89 Belsize Lane, London, NW3 5AU
    Resigned On: February 4, 2002
    BRYAN, Nicholas Martin
    Appointed On: October 1, 1995
    Occupation: N/A
    Role: director
    Address: Wynnwood Ballencrieff Road, Sunningdale, Ascot, Berkshire, SL5 9RA
    Resigned On: April 29, 1996
    BURGESS, John Downing
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Ennismore Gardens, London, SW7 1AA
    Resigned On: June 18, 1996
    BUSCOMBE, Philip John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Ferry House Ferry Lane, Goring On Thames, Reading, Oxfordshire, RG8 9DX
    Resigned On: September 30, 1995
    CESMIG, Cem Necdet
    Appointed On: January 13, 1993
    Occupation: N/A
    Role: director
    Address: 60 Abingdon Villas, London, W8 6XD
    Resigned On: September 30, 1995
    CESMIG, Cem Necdet
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 60 Abingdon Villas, London, W8 6XD
    Resigned On: January 13, 1993
    CONOPHY, Francis Anthony
    Appointed On: September 11, 1996
    Occupation: N/A
    Role: director
    Address: Rowley Lodge, Rowley Lane, Arkley, Hertfordshire, EN5 3HS
    Resigned On: June 1, 2023
    HULME, Philip William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Gladsmuir, Hadley Common, Barnet, Hertfordshire, EN5 5QE
    Resigned On: February 7, 2012
    JAMES, Kevin John
    Appointed On: January 30, 2019
    Occupation: N/A
    Role: director
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    Resigned On: April 1, 2022
    JEHLE, Marcus Christian
    Appointed On: June 1, 2023
    Occupation: N/A
    Role: director
    Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom
    Resigned On: December 16, 2024
    OGDEN, Peter James, Sir
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Island Of Jethou, PO BOX 5, Guernsey, Channel Islands, GY1 4AB
    Resigned On: February 7, 2012
    RICHARDS, Roderick Lamont
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 34 Findlay Street, Fulham, London, SW6 6HD
    Resigned On: February 4, 2002
    SANDLER, Ronald Arnon
    Appointed On: October 5, 2000
    Occupation: N/A
    Role: director
    Address: 5 Southside, Wimbledon Common, London, SW19 4TG
    Resigned On: February 18, 2008
    WALSH, Simon
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: director
    Address: Moles End, Moles Hill, Oxshott, Surrey, KT22 0QB
    Resigned On: January 31, 2011
    WEBB, Christopher Mark
    Appointed On: April 20, 2009
    Occupation: N/A
    Role: director
    Address: 313, St Albans Road West, Hatfield, AL10 9RJ, United Kingdom
    Resigned On: September 29, 2017
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    COMPUTACENTER (UK) LIMITED
    Company Number
    01584718
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 20, 2025
    Next Due
    September 3, 2026
    Next Made Up To
    August 20, 2026
    Overdue
    No
    Date Of Creation
    September 9, 1981
    ETag
    cf47b9ebe6f9250372bae86204212b49fc42b6bb
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 20, 2015
    Previous Company Names
    Ceased On
    December 31, 1981
    Effective From
    September 9, 1981
    Name
    QUELLIMAGE LIMITED
    Registered Office Address
    Address Line 1
    Computacenter
    Address Line 2
    Hatfield Avenue
    country
    United Kingdom
    Locality
    Hatfield
    Post Code
    AL10 9TW
    Region
    Hertfordshire
    Type
    ltd

    You May Also Be Interested In

    Giga LTD Verified listing

    • 16, Buckhurst Avenue, Carshalton, SM5 1NX
    • Sutton
    • Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, Retail sale via mail order houses or via Internet, Business and domestic software development, Information technology consultancy activities
    • Carrier, Broker, Dealer

    Smart Office Systems Limited Verified listing

    • Smart Office Systems LTD, 356A, Dukesway Court, Team Valley Trading Estate, Gateshead, NE11 0BH
    • Gateshead
    • Wholesale of other office machinery and equipment, Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    SNP Productions LTD Verified listing

    • S N P Productions LTD, Canons Road, Milton Keynes, MK12 5TL
    • Milton Keynes
    • Television programme production activities, Other information technology service activities, Renting and leasing of media entertainment equipment, Support activities to performing arts
    • Carrier, Broker, Dealer

    Zones UK LTD Verified listing

    • Unit 8, Ockham Drive, Greenford, UB6 0FD
    • Ealing
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Bedroq LTD Verified listing

    • The Incuhive Space, The Incuhive Space, Grigg Lane, Brockenhurst, SO42 7RE
    • New Forest
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Phoenix Carpet Sales LTD Verified listing

    • 28-32, Worcester Road, Bromsgrove, B61 7AE
    • Bromsgrove
    • Retail sale of carpets, rugs, wall and floor coverings in specialised stores, Information technology consultancy activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link