Background WavePink WaveYellow Wave

WESTCON GROUP AFRICA OPERATIONS LIMITED (01264633)

WESTCON GROUP AFRICA OPERATIONS LIMITED (01264633) is an active UK company. incorporated on 23 June 1976. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in other information technology service activities. WESTCON GROUP AFRICA OPERATIONS LIMITED has been registered for 49 years. Current directors include GRANT, David, MCGREGOR, Callum Grant.

Company Number
01264633
Status
active
Type
ltd
Incorporated
23 June 1976
Age
49 years
Address
Merchants House, Cirencester, GL7 1YG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GRANT, David, MCGREGOR, Callum Grant
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCON GROUP AFRICA OPERATIONS LIMITED

WESTCON GROUP AFRICA OPERATIONS LIMITED is an active company incorporated on 23 June 1976 with the registered office located in Cirencester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. WESTCON GROUP AFRICA OPERATIONS LIMITED was registered 49 years ago.(SIC: 62090)

Status

active

Active since 49 years ago

Company No

01264633

LTD Company

Age

49 Years

Incorporated 23 June 1976

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

WESTCON AFRICA (UK) LIMITED
From: 1 August 2007To: 25 June 2018
SPARNOON-DYNATECH UK LIMITED
From: 26 July 2005To: 1 August 2007
SPARNOON LIMITED
From: 23 June 1976To: 26 July 2005
Contact
Address

Merchants House Love Lane Cirencester, GL7 1YG,

Previous Addresses

Chandlers House Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire GL7 1YT
From: 20 January 2015To: 17 December 2021
, 4 Penta Court, Station Road, Borehamwood, Herts, WD6 1SL
From: 23 June 1976To: 20 January 2015
Timeline

23 key events • 1976 - 2021

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Jan 12
Director Left
Sept 13
Funding Round
May 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Feb 16
Capital Reduction
Feb 16
Capital Update
Feb 16
Share Buyback
Apr 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Nov 17
Funding Round
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Nov 21
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JONES, Daniel Owen Malcolm

Active
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 16 Apr 2015

GRANT, David

Active
Love Lane, CirencesterGL7 1YG
Born November 1964
Director
Appointed 28 Sept 2017

MCGREGOR, Callum Grant

Active
Love Lane, CirencesterGL7 1YG
Born September 1978
Director
Appointed 31 Jul 2018

JAGATIA, Hitendra

Resigned
Wilkinson Road, CirencesterGL7 1YT
Secretary
Appointed 01 Mar 2013
Resigned 16 Apr 2015

MOSER, Paul Raymond

Resigned
27 Hartfield Avenue, BorehamwoodWD6 3JB
Secretary
Appointed 30 Sept 2005
Resigned 01 Mar 2014

MOSER, Susan Wendy

Resigned
27 Hartfield Avenue, BorehamwoodWD6 3JB
Secretary
Appointed N/A
Resigned 30 Sept 2005

BUTT, Jeremy Paul

Resigned
Shellwood Road, ReigateRH2 8NZ
Born October 1960
Director
Appointed 20 Jan 2015
Resigned 15 Sept 2017

HODGETTS, Richard Eric

Resigned
Clarefield Drive, MaidenheadSL6 5DW
Born October 1966
Director
Appointed 20 Jan 2015
Resigned 12 Jan 2017

MOSER, Paul Raymond

Resigned
27 Hartfield Avenue, BorehamwoodWD6 3JB
Born October 1944
Director
Appointed N/A
Resigned 01 Mar 2013

MOSER, Susan Wendy

Resigned
27 Hartfield Avenue, BorehamwoodWD6 3JB
Born June 1947
Director
Appointed 25 Jun 2007
Resigned 15 May 2009

MOSER, Susan Wendy

Resigned
27 Hartfield Avenue, BorehamwoodWD6 3JB
Born June 1947
Director
Appointed N/A
Resigned 30 Sept 2005

ODUOL, William Odhiambo

Resigned
Riara Road, Nairobi
Born December 1971
Director
Appointed 14 Sept 2010
Resigned 16 Dec 2015

POPAT, Hanif

Resigned
25 Elemantaita Close, Lake ViewFOREIGN
Born August 1962
Director
Appointed 30 Sept 2005
Resigned 20 Jul 2010

POPAT, Hassan

Resigned
Crossroads 22, NairobiFOREIGN
Born September 1959
Director
Appointed 30 Sept 2005
Resigned 31 Dec 2011

TOOHEY, Jonathan Keith

Resigned
Wilkinson Road, CirencesterGL7 1YT
Born May 1964
Director
Appointed 27 Feb 2017
Resigned 31 Jul 2018

WOLFENDEN, John Michael

Resigned
King Edward Street, Hemel HempsteadHP3 0AD
Born February 1960
Director
Appointed 20 Jul 2010
Resigned 16 Apr 2015

Persons with significant control

1

Wilkinson Road, CirencesterGL7 1YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Move Registers To Sail Company With New Address
22 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 August 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Resolution
25 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Legacy
3 April 2018
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 April 2016
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
18 March 2016
RP04RP04
Capital Cancellation Shares
16 February 2016
SH06Cancellation of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Legacy
16 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 February 2016
SH19Statement of Capital
Legacy
16 February 2016
CAP-SSCAP-SS
Resolution
16 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 May 2015
RP04RP04
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type
3 March 2015
RP04RP04
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Resolution
16 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Legacy
12 August 2009
363aAnnual Return
Legacy
12 August 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
6 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
6 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 November 2008
225Change of Accounting Reference Date
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
225Change of Accounting Reference Date
Legacy
3 August 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
287Change of Registered Office
Legacy
27 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
26 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
21 January 2003
244244
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
27 June 1991
363aAnnual Return
Legacy
16 April 1991
287Change of Registered Office
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
14 June 1989
88(3)88(3)
Legacy
31 May 1989
88(2)C88(2)C
Legacy
31 May 1989
123Notice of Increase in Nominal Capital
Resolution
31 May 1989
RESOLUTIONSResolutions
Resolution
31 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
225(1)225(1)
Legacy
24 November 1987
363363
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Legacy
4 February 1986
AC05AC05
Accounts With Made Up Date
27 September 1985
AAAnnual Accounts
Accounts With Made Up Date
13 May 1984
AAAnnual Accounts
Accounts With Made Up Date
12 May 1984
AAAnnual Accounts
Incorporation Company
23 June 1976
NEWINCIncorporation