Background WavePink WaveYellow Wave

WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285)

WESTCON GROUP EUROPEAN OPERATIONS LIMITED (04411285) is an active UK company. incorporated on 8 April 2002. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in other information technology service activities. WESTCON GROUP EUROPEAN OPERATIONS LIMITED has been registered for 23 years. Current directors include FERNANDES, Clare, GRANT, David, KLEIN, Rene and 1 others.

Company Number
04411285
Status
active
Type
ltd
Incorporated
8 April 2002
Age
23 years
Address
Merchants House, Cirencester, GL7 1YG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FERNANDES, Clare, GRANT, David, KLEIN, Rene, MCGREGOR, Callum Grant
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCON GROUP EUROPEAN OPERATIONS LIMITED

WESTCON GROUP EUROPEAN OPERATIONS LIMITED is an active company incorporated on 8 April 2002 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 EUROPEAN OPERATIONS LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04411285

LTD Company

Age

23 Years

Incorporated 8 April 2002

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 7 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BUSYADVICE LIMITED
From: 8 April 2002To: 20 May 2002
Contact
Address

Merchants House Love Lane Cirencester, GL7 1YG,

Previous Addresses

, Chandler's House Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT
From: 8 April 2002To: 17 December 2021
Timeline

54 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Mar 10
Share Issue
Mar 10
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Jul 10
Share Issue
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Feb 15
Loan Secured
Jan 16
Loan Secured
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Nov 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Capital Update
Jan 21
Loan Secured
Jun 21
Funding Round
Mar 22
Loan Secured
Apr 23
Owner Exit
Aug 23
Director Joined
Feb 25
Director Joined
Feb 25
10
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

JONES, Daniel Owen Malcom

Active
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 10 Oct 2008

FERNANDES, Clare

Active
Richmond House, BracknellRG12 8TQ
Born May 1974
Director
Appointed 30 Jan 2025

GRANT, David

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

KLEIN, Rene

Active
19, Houten3991
Born January 1966
Director
Appointed 30 Jan 2025

MCGREGOR, Callum Grant

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

ANDERSON, David Peter

Resigned
35 John Street, LondonWC1N 2AT
Secretary
Appointed 16 Apr 2002
Resigned 19 Jun 2002

COATES, Nick

Resigned
4 Clifton Wood Road, BristolBS8 4TA
Secretary
Appointed 11 Apr 2005
Resigned 30 Jun 2008

PORCARO, Annamaria

Resigned
808 Smith Manor Blvd, West OrangeFOREIGN
Secretary
Appointed 19 Aug 2003
Resigned 11 Apr 2005

RAFFIANI, Jeanne

Resigned
125 Holly Lane, Boonton Township
Secretary
Appointed 19 Jun 2002
Resigned 19 Aug 2003

ROTH, John

Resigned
20 Quaker Way, Shrewsbury
Secretary
Appointed 19 Aug 2003
Resigned 16 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 2002
Resigned 16 Apr 2002

BUTT, Jeremy Paul

Resigned
Wilkinson Road, CirencesterGL7 1YT
Born October 1960
Director
Appointed 31 Oct 2014
Resigned 15 Sept 2017

DIRICO, John

Resigned
520 White Plains Road, Tarrytown
Born October 1967
Director
Appointed 07 Jun 2013
Resigned 01 Apr 2014

DOLAN, Thomas Edward

Resigned
Williamsburg Drive, New Jersey07702
Born July 1952
Director
Appointed 01 Aug 2004
Resigned 25 Oct 2005

DOUGLAS, Dean

Resigned
Alder Way, Armonk10506
Born August 1957
Director
Appointed 25 Nov 2008
Resigned 30 Dec 2009

DUFFEY, Heather

Resigned
35 John Street, LondonWC1N 2AT
Born February 1969
Director
Appointed 16 Apr 2002
Resigned 14 May 2002

HODGETTS, Richard

Resigned
Wilkinson Road, CirencesterGL7 1YT
Born October 1966
Director
Appointed 01 Jan 2010
Resigned 12 Jan 2017

JESSUP, Catherine Kirk

Resigned
520 White Plains Road, Tarrytown,10591
Born February 1956
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2017

MINETT, Simon Charles

Resigned
1 Park View, ReadingRG7 3EJ
Born January 1963
Director
Appointed 08 Sept 2004
Resigned 24 Oct 2014

MONTANANA, Jens Peter

Resigned
Riverwood, Virginia WaterGU25 4JT
Born December 1960
Director
Appointed 16 Apr 2002
Resigned 25 Oct 2005

O'MALLEY, John Patrick

Resigned
Sylvania Avenue, Avon-By-The-Sea07717
Born March 1962
Director
Appointed 25 Nov 2008
Resigned 01 Jun 2013

RAFFIANI, Jeanne

Resigned
125 Holly Lane, Boonton Township
Born March 1959
Director
Appointed 19 Jun 2002
Resigned 28 Oct 2002

SHAKESPEARE, Barry Keith

Resigned
11 Burnmoor Meadow, FinchampsteadRG40 3TX
Born November 1954
Director
Appointed 24 Nov 2005
Resigned 31 Jan 2009

SMITH, Alan Marc

Resigned
17 Augusta Court, Purchase
Born March 1963
Director
Appointed 10 May 2002
Resigned 21 May 2004

TOOHEY, Jonathan Keith

Resigned
Wilkinson Road, CirencesterGL7 1YT
Born May 1964
Director
Appointed 12 Jan 2017
Resigned 31 Jul 2018

TOOHEY, Jonathan Keith

Resigned
4 Dale Gardens, SandhurstGU47 8LA
Born May 1964
Director
Appointed 25 Oct 2005
Resigned 31 Jan 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 2002
Resigned 16 Apr 2002

Persons with significant control

2

1 Active
1 Ceased
Love Lane, CirencesterGL7 1YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2023
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 06 Apr 2016
Ceased 23 Aug 2023
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Group
7 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 March 2025
AAMDAAMD
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
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
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Legacy
19 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2021
SH19Statement of Capital
Legacy
19 January 2021
CAP-SSCAP-SS
Resolution
19 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
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
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2018
PSC09Update to PSC Statements
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Resolution
29 June 2015
RESOLUTIONSResolutions
Miscellaneous
22 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Miscellaneous
14 May 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Miscellaneous
24 November 2014
MISCMISC
Miscellaneous
24 November 2014
MISCMISC
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Miscellaneous
5 September 2014
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
5 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
5 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Legacy
5 July 2012
MG01MG01
Legacy
30 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
12 October 2010
MG02MG02
Legacy
29 July 2010
MG01MG01
Legacy
29 July 2010
MG01MG01
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Legacy
27 July 2010
MG02MG02
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Resolution
23 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 March 2010
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
26 March 2010
SH14Notice of Redenomination
Resolution
26 March 2010
RESOLUTIONSResolutions
Legacy
26 March 2010
SH20SH20
Legacy
26 March 2010
CAP-SSCAP-SS
Legacy
26 March 2010
SH20SH20
Legacy
26 March 2010
CAP-SSCAP-SS
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Legacy
8 November 2009
122122
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
20 July 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
7 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
16 October 2007
288cChange of Particulars
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
17 April 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
8 June 2006
88(2)R88(2)R
Legacy
5 May 2006
363aAnnual Return
Legacy
14 February 2006
88(2)R88(2)R
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
123Notice of Increase in Nominal Capital
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
29 December 2005
244244
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
24 December 2004
244244
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
23 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2002
287Change of Registered Office
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Incorporation Company
8 April 2002
NEWINCIncorporation