Background WavePink WaveYellow Wave

WESTCON INTERNATIONAL LIMITED (04411310)

WESTCON INTERNATIONAL LIMITED (04411310) 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 INTERNATIONAL LIMITED has been registered for 23 years. Current directors include DITTRICH, Ivan Philip, GRANT, David, MCGREGOR, Callum Grant and 1 others.

Company Number
04411310
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
DITTRICH, Ivan Philip, GRANT, David, MCGREGOR, Callum Grant, MONTANANA, Jens Peter
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCON INTERNATIONAL LIMITED

WESTCON INTERNATIONAL 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 INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04411310

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: Full 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

WESTCON GROUP EUROPEAN HOLDINGS LIMITED
From: 20 May 2002To: 15 September 2017
BUSYDOOR 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

36 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Loan Secured
Jan 16
Loan Secured
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Capital Update
Jul 17
Director Left
Jul 17
Share Issue
Aug 17
Funding Round
Aug 17
Funding Round
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Jul 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Funding Round
Apr 21
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

JONES, Daniel Owen Malcolm

Active
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 15 Jul 2019

DITTRICH, Ivan Philip

Active
Love Lane, CirencesterGL7 1YG
Born October 1972
Director
Appointed 15 Sept 2017

GRANT, David

Active
Love Lane, CirencesterGL7 1YG
Born November 1964
Director
Appointed 15 Sept 2017

MCGREGOR, Callum Grant

Active
Love Lane, CirencesterGL7 1YG
Born September 1978
Director
Appointed 15 Jul 2019

MONTANANA, Jens Peter

Active
Love Lane, CirencesterGL7 1YG
Born December 1960
Director
Appointed 15 Sept 2017

COATES, Nick

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

DAVIS, Melissa

Resigned
Wilkinson Road, CirencesterGL7 1YT
Secretary
Appointed 14 Nov 2017
Resigned 31 May 2019

DUFFEY, Heather

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

JONES, Daniel Owen Malcom

Resigned
Wilkinson Road, CirencesterGL7 1YT
Secretary
Appointed 10 Oct 2008
Resigned 06 Nov 2017

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

ANDERSON, David Peter

Resigned
35 John Street, LondonWC1N 2AT
Born March 1961
Director
Appointed 16 Apr 2002
Resigned 14 May 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, Tarrytown10591
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

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, Tarrytown10591
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 05 May 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 06 Mar 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

1

Buckingham Avenue, SloughSL1 4PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
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
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 August 2020
RP04CS01RP04CS01
Confirmation Statement
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
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 June 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Resolution
15 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 August 2017
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Legacy
21 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2017
SH19Statement of Capital
Legacy
21 July 2017
CAP-SSCAP-SS
Resolution
21 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 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
19 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
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 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
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Resolution
16 July 2012
RESOLUTIONSResolutions
Resolution
11 July 2012
RESOLUTIONSResolutions
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 Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Capital Redomination Of Shares
3 March 2011
SH14Notice of Redenomination
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Capital Redomination Of Shares
26 March 2010
SH14Notice of Redenomination
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 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
Legacy
7 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
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
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
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
Legacy
22 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
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Incorporation Company
8 April 2002
NEWINCIncorporation