WESTCON GROUP AFRICA OPERATIONS LIMITED
Overview
Company Name | WESTCON GROUP AFRICA OPERATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01264633 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTCON GROUP AFRICA OPERATIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is WESTCON GROUP AFRICA OPERATIONS LIMITED located?
Registered Office Address | Merchants House Love Lane GL7 1YG Cirencester Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTCON GROUP AFRICA OPERATIONS LIMITED?
Company Name | From | Until |
---|---|---|
WESTCON AFRICA (UK) LIMITED | Aug 01, 2007 | Aug 01, 2007 |
SPARNOON-DYNATECH UK LIMITED | Jul 26, 2005 | Jul 26, 2005 |
SPARNOON LIMITED | Jun 23, 1976 | Jun 23, 1976 |
What are the latest accounts for WESTCON GROUP AFRICA OPERATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for WESTCON GROUP AFRICA OPERATIONS LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for WESTCON GROUP AFRICA OPERATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Callum Grant Mcgregor on Dec 17, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 29, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 27 pages | AA | ||||||||||
Registered office address changed from Chandlers House Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT to Merchants House Love Lane Cirencester Gloucestershire GL7 1YG on Dec 17, 2021 | 1 pages | AD01 | ||||||||||
Registration of charge 012646330004, created on Oct 22, 2021 | 29 pages | MR01 | ||||||||||
Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 Fleet Place London EC4M 7rd | 1 pages | AD02 | ||||||||||
Full accounts made up to Feb 28, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Westcon Group European Operations Limited as a person with significant control on Nov 28, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 01, 2018 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Callum Grant Mcgregor as a director on Jul 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Keith Toohey as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of WESTCON GROUP AFRICA OPERATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Daniel Owen Malcolm | Secretary | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | 196905460001 | |||||||
GRANT, David | Director | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | England | British | Chief Operating Officer | 94860090001 | ||||
MCGREGOR, Callum Grant | Director | Love Lane GL7 1YG Cirencester Merchants House Gloucestershire England | United States | South African | Chartered Accountant (Sa) | 249004560001 | ||||
JAGATIA, Hitendra | Secretary | Wilkinson Road Love Lane Industrial Estate GL7 1YT Cirencester Chandlers House Gloucestershire England | 181347790001 | |||||||
MOSER, Paul Raymond | Secretary | 27 Hartfield Avenue Elstree WD6 3JB Borehamwood Hertfordshire | British | Director | 11338700001 | |||||
MOSER, Susan Wendy | Secretary | 27 Hartfield Avenue Elstree WD6 3JB Borehamwood Hertfordshire | British | 11338690001 | ||||||
BUTT, Jeremy Paul | Director | Shellwood Road Leigh RH2 8NZ Reigate Shellwood Mill Surrey England | United Kingdom | British | Company Director | 192304280001 | ||||
HODGETTS, Richard Eric | Director | Clarefield Drive SL6 5DW Maidenhead 1 Berkshire England | United Kingdom | British | Company Director | 152780060001 | ||||
MOSER, Paul Raymond | Director | 27 Hartfield Avenue Elstree WD6 3JB Borehamwood Hertfordshire | England | British | Company Director | 11338700001 | ||||
MOSER, Susan Wendy | Director | 27 Hartfield Avenue Elstree WD6 3JB Borehamwood Hertfordshire | England | British | Housewife | 11338690001 | ||||
MOSER, Susan Wendy | Director | 27 Hartfield Avenue Elstree WD6 3JB Borehamwood Hertfordshire | England | British | Company Director | 11338690001 | ||||
ODUOL, William Odhiambo | Director | Riara Road Dagoretti Nairobi 330/350 Kenya | Kenya | Kenyan | Managing Director | 154933810001 | ||||
POPAT, Hanif | Director | 25 Elemantaita Close FOREIGN Lake View Nairobi Kenya | Kenyan | Director | 109512830001 | |||||
POPAT, Hassan | Director | Crossroads 22 Hillview Estate Lower Kabete Road FOREIGN Nairobi Box 59789 Kenya | Kenyan | Director | 79434870002 | |||||
TOOHEY, Jonathan Keith | Director | Wilkinson Road Love Lane Industrial Estate GL7 1YT Cirencester Chandlers House Gloucestershire | England | Irish | Emea Cfo | 88158890001 | ||||
WOLFENDEN, John Michael | Director | King Edward Street HP3 0AD Hemel Hempstead Albuhera Hertfordshire | England | British | Director | 91482950001 |
Who are the persons with significant control of WESTCON GROUP AFRICA OPERATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Westcon Group European Operations Limited | Nov 28, 2017 | Wilkinson Road Love Lane Industrial Estate GL7 1YT Cirencester Chandlers House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WESTCON GROUP AFRICA OPERATIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 04, 2016 | Nov 28, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0