Background WavePink WaveYellow Wave

WESTCON GROUP MIDDLE EAST HOLDINGS LIMITED (07319103)

WESTCON GROUP MIDDLE EAST HOLDINGS LIMITED (07319103) is an active UK company. incorporated on 20 July 2010. with registered office in Cirencester. The company operates in the Information and Communication sector, engaged in other information technology service activities. WESTCON GROUP MIDDLE EAST HOLDINGS LIMITED has been registered for 15 years. Current directors include GRANT, David, MCGREGOR, Callum Grant.

Company Number
07319103
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 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 MIDDLE EAST HOLDINGS LIMITED

WESTCON GROUP MIDDLE EAST HOLDINGS LIMITED is an active company incorporated on 20 July 2010 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 MIDDLE EAST HOLDINGS LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07319103

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

WESTCON EMERGING MARKETS LIMITED
From: 20 July 2010To: 25 June 2018
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 July 2010To: 17 December 2021
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Jan 11
Funding Round
Aug 11
Capital Update
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Oct 22
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRANT, David

Active
Love Lane, CirencesterGL7 1YG
Born November 1964
Director
Appointed 23 Nov 2017

MCGREGOR, Callum Grant

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

HODGETTS, Richard Eric

Resigned
Wilkinson Road, CirencesterGL7 1YT
Born October 1966
Director
Appointed 20 Jul 2010
Resigned 12 Jan 2017

TOOHEY, Jonathan Keith

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

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 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2025
AAAnnual Accounts
Legacy
8 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 July 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 August 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
Resolution
25 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Legacy
7 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 November 2016
SH19Statement of Capital
Legacy
7 November 2016
CAP-SSCAP-SS
Resolution
7 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Incorporation Company
20 July 2010
NEWINCIncorporation