WESTCON GROUP AFRICA OPERATIONS LIMITED

WESTCON GROUP AFRICA OPERATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWESTCON GROUP AFRICA OPERATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01264633
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WESTCON GROUP AFRICA OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTCON AFRICA (UK) LIMITEDAug 01, 2007Aug 01, 2007
    SPARNOON-DYNATECH UK LIMITEDJul 26, 2005Jul 26, 2005
    SPARNOON LIMITEDJun 23, 1976Jun 23, 1976

    What are the latest accounts for WESTCON GROUP AFRICA OPERATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2024

    What is the status of the latest confirmation statement for WESTCON GROUP AFRICA OPERATIONS LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for WESTCON GROUP AFRICA OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Callum Grant Mcgregor on Dec 17, 2021

    2 pagesCH01

    Full accounts made up to Feb 29, 2024

    23 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2023

    28 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2022

    27 pagesAA

    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 pagesAD01

    Registration of charge 012646330004, created on Oct 22, 2021

    29 pagesMR01

    Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd

    1 pagesAD03

    Register inspection address has been changed to 5 Fleet Place London EC4M 7rd

    1 pagesAD02

    Full accounts made up to Feb 28, 2021

    27 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Feb 29, 2020

    24 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Feb 28, 2019

    23 pagesAA

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2018

    25 pagesAA

    Confirmation statement made on Jul 04, 2018 with updates

    4 pagesCS01

    Notification of Westcon Group European Operations Limited as a person with significant control on Nov 28, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 01, 2018

    2 pagesPSC09

    Appointment of Mr Callum Grant Mcgregor as a director on Jul 31, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Keith Toohey as a director on Jul 31, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 25, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 19, 2018

    RES15

    Who are the officers of WESTCON GROUP AFRICA OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Daniel Owen Malcolm
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Secretary
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    196905460001
    GRANT, David
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Director
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    EnglandBritishChief Operating Officer94860090001
    MCGREGOR, Callum Grant
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    Director
    Love Lane
    GL7 1YG Cirencester
    Merchants House
    Gloucestershire
    England
    United StatesSouth AfricanChartered Accountant (Sa)249004560001
    JAGATIA, Hitendra
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandlers House
    Gloucestershire
    England
    Secretary
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandlers House
    Gloucestershire
    England
    181347790001
    MOSER, Paul Raymond
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    Secretary
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    BritishDirector11338700001
    MOSER, Susan Wendy
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    Secretary
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    British11338690001
    BUTT, Jeremy Paul
    Shellwood Road
    Leigh
    RH2 8NZ Reigate
    Shellwood Mill
    Surrey
    England
    Director
    Shellwood Road
    Leigh
    RH2 8NZ Reigate
    Shellwood Mill
    Surrey
    England
    United KingdomBritishCompany Director192304280001
    HODGETTS, Richard Eric
    Clarefield Drive
    SL6 5DW Maidenhead
    1
    Berkshire
    England
    Director
    Clarefield Drive
    SL6 5DW Maidenhead
    1
    Berkshire
    England
    United KingdomBritishCompany Director152780060001
    MOSER, Paul Raymond
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    Director
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    EnglandBritishCompany Director11338700001
    MOSER, Susan Wendy
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    Director
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    EnglandBritishHousewife11338690001
    MOSER, Susan Wendy
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    Director
    27 Hartfield Avenue
    Elstree
    WD6 3JB Borehamwood
    Hertfordshire
    EnglandBritishCompany Director11338690001
    ODUOL, William Odhiambo
    Riara Road
    Dagoretti
    Nairobi
    330/350
    Kenya
    Director
    Riara Road
    Dagoretti
    Nairobi
    330/350
    Kenya
    KenyaKenyanManaging Director154933810001
    POPAT, Hanif
    25 Elemantaita Close
    FOREIGN Lake View
    Nairobi
    Kenya
    Director
    25 Elemantaita Close
    FOREIGN Lake View
    Nairobi
    Kenya
    KenyanDirector109512830001
    POPAT, Hassan
    Crossroads 22
    Hillview Estate Lower Kabete Road
    FOREIGN Nairobi
    Box 59789
    Kenya
    Director
    Crossroads 22
    Hillview Estate Lower Kabete Road
    FOREIGN Nairobi
    Box 59789
    Kenya
    KenyanDirector79434870002
    TOOHEY, Jonathan Keith
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandlers House
    Gloucestershire
    Director
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandlers House
    Gloucestershire
    EnglandIrishEmea Cfo88158890001
    WOLFENDEN, John Michael
    King Edward Street
    HP3 0AD Hemel Hempstead
    Albuhera
    Hertfordshire
    Director
    King Edward Street
    HP3 0AD Hemel Hempstead
    Albuhera
    Hertfordshire
    EnglandBritishDirector91482950001

    Who are the persons with significant control of WESTCON GROUP AFRICA OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westcon Group European Operations Limited
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandlers House
    England
    Nov 28, 2017
    Wilkinson Road
    Love Lane Industrial Estate
    GL7 1YT Cirencester
    Chandlers House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register Uk
    Registration Number04411285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WESTCON GROUP AFRICA OPERATIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 04, 2016Nov 28, 2017The 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