Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED
Company Information for

WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED

Merchants House, Love Lane, Cirencester, GLOUCESTERSHIRE, GL7 1YG,
Company Registration Number
04766516
Private Limited Company
Active

Company Overview

About Westcon International Group Holdings Ltd
WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED was founded on 2003-05-15 and has its registered office in Cirencester. The organisation's status is listed as "Active". Westcon International Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED
 
Legal Registered Office
Merchants House
Love Lane
Cirencester
GLOUCESTERSHIRE
GL7 1YG
Other companies in GL7
 
Previous Names
NOXS UK LIMITED28/06/2023
RISC TECHNOLOGY LIMITED01/04/2005
Filing Information
Company Number 04766516
Company ID Number 04766516
Date formed 2003-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-29
Account next due 2025-11-30
Latest return 2024-08-07
Return next due 2025-08-21
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-10 13:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN KEITH TOOHEY
Director 2017-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ERIC HODGETTS
Director 2014-10-31 2017-01-12
SIMON CHARLES MINETT
Director 2009-02-19 2014-10-24
KAY ELIZABETH BRUEN
Company Secretary 2003-05-15 2009-02-20
KAY ELIZABETH BRUEN
Director 2003-05-15 2009-02-20
JONATHAN KEITH TOOHEY
Director 2008-02-19 2009-01-31
HENRI PATRICK DE SMEDT
Director 2004-07-20 2008-01-25
CHRISTIAAN TOM DE JONGH
Director 2003-05-15 2005-06-01
JPCORS LIMITED
Nominated Secretary 2003-05-15 2003-05-15
JPCORD LIMITED
Nominated Director 2003-05-15 2003-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN KEITH TOOHEY WESTCON GROUP AFRICA OPERATIONS LIMITED Director 2017-02-27 CURRENT 1976-06-23 Active
JONATHAN KEITH TOOHEY PHENDULA LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active
JONATHAN KEITH TOOHEY COMPASSION UK CHRISTIAN CHILD DEVELOPMENT Director 2014-10-31 CURRENT 1999-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-10Audit exemption statement of guarantee by parent company for period ending 29/02/24
2024-09-10FULL ACCOUNTS MADE UP TO 29/02/24
2024-08-15CONFIRMATION STATEMENT MADE ON 07/08/24, WITH UPDATES
2023-12-09MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-30Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-24Resolutions passed:<ul><li>Resolution Reduction of share premium account/amount credited to distributable reserve 23/08/2023</ul>
2023-08-24Statement by Directors
2023-08-24Solvency Statement dated 23/08/23
2023-08-24Statement of capital on USD 50,000,000
2023-08-2323/08/23 STATEMENT OF CAPITAL USD 50000000
2023-08-22Register inspection address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-08-21Change of share class name or designation
2023-08-21Sub-division of shares on 2023-08-11
2023-08-21Memorandum articles filed
2023-08-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-08-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Sub division 11/08/2023<li>Resolution passed to redominate shares</ul>
2023-08-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Sub division 11/08/2023<li>Resolution passed to redominate shares<li>Resolution passed adopt articles</ul>
2023-08-21CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-08-15DIRECTOR APPOINTED MR JENS PETER MONTANANA
2023-08-1411/08/23 STATEMENT OF CAPITAL GBP 100
2023-08-14DIRECTOR APPOINTED MR DAVID GRANT
2023-08-14Capital statement. Redenomination of shares <ul><li>USD 130 on </ul>
2023-08-14DIRECTOR APPOINTED MR IVAN PHILIP DITTRICH
2023-07-24Appointment of Mr Daniel Owen Malcolm Jones as company secretary on 2023-07-24
2023-06-28CESSATION OF WESTCON GROUP AFRICA OPERATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-28Notification of Westcon International Limited as a person with significant control on 2023-06-28
2023-06-28Company name changed noxs uk LIMITED\certificate issued on 28/06/23
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2021-12-17REGISTERED OFFICE CHANGED ON 17/12/21 FROM Chandlers House Wilkinson Road Cirencester Gloucestershire GL7 1YT
2021-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/21 FROM Chandlers House Wilkinson Road Cirencester Gloucestershire GL7 1YT
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-22AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2021-10-22AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-09-02PSC05Change of details for Westcon Africa Uk Ltd as a person with significant control on 2018-06-25
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2018-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEITH TOOHEY
2018-08-01AP01DIRECTOR APPOINTED MR CALLUM GRANT MCGREGOR
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-01-17AP01DIRECTOR APPOINTED MR JONATHAN KEITH TOOHEY
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC HODGETTS
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-10-18AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-18AR0107/08/15 ANNUAL RETURN FULL LIST
2014-11-03AP01DIRECTOR APPOINTED MR RICHARD ERIC HODGETTS
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES MINETT
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0107/08/14 ANNUAL RETURN FULL LIST
2014-09-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AR0107/08/13 ANNUAL RETURN FULL LIST
2012-09-19AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-20AR0115/05/12 ANNUAL RETURN FULL LIST
2011-08-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-19AR0115/05/11 ANNUAL RETURN FULL LIST
2010-08-23AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-02AR0115/05/10 ANNUAL RETURN FULL LIST
2010-07-02CH01Director's details changed for Simon Charles Minett on 2010-01-01
2009-07-02363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN TOOHEY
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAY BRUEN
2009-02-24288aDIRECTOR APPOINTED SIMON MINETT
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 13 THATCHAM BUSNESS VILLAGE COLTHROP WAY THATCHAM BERKSHIRE RG19 4LW
2009-01-05AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-09-16225PREVEXT FROM 31/12/2007 TO 29/02/2008
2008-09-15363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY EGGLESTON / 12/04/2008
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR HENRI DE SMEDT
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM THE COURTYARD,, HIGH STREET ASCOT BERKSHIRE SL5 7HP
2008-02-25288aDIRECTOR APPOINTED JONATHAN KEITH TOOHEY
2007-08-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288bDIRECTOR RESIGNED
2005-06-18363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-05-03RES13RE:APP DEED OF ACCESSIO 21/03/05
2005-04-01CERTNMCOMPANY NAME CHANGED RISC TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/04/05
2004-12-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-11225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07288aNEW DIRECTOR APPOINTED
2004-06-15225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-05-10363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-24288bSECRETARY RESIGNED
2003-05-24288bDIRECTOR RESIGNED
2003-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-11-21 Outstanding COFATHEC HEATSAVE LIMITED
Intangible Assets
Patents
We have not found any records of WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTCON INTERNATIONAL GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.