Get an alert when WESTCON INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-30 (in 6mo)

Last filed for 2025-02-28

Confirmation statement due

2027-04-22 (in 11mo)

Last made up 2026-04-08

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company's projections and sensitivity analysis shows that the Company has sufficient capital and liquidity to continue to meet its short-term obligations as a result it is appropriate to prepare these Annual Financial Statements on a going concern basis.”

Group structure

  1. WESTCON INTERNATIONAL LIMITED · parent
    1. Westcon Group European Operations Limited 100% · UK · Sale & distribution of networking equipment
    2. Westcon Group Pte Limited 100% · Singapore · Holding company
    3. Westcon Group Pty Ltd 100% · Australia · Holding company
    4. WG Services, Inc 100% · USA · Management company
    5. Canada WGIT Services Inc 100% · Canada · Management company
    6. Westcon GDS LLC 50% · US · IT Distribution
    7. Westcon International Group Holdings Limited 95% · UK · Holding Company

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 24 resigned

Name Role Appointed Born Nationality
JONES, Daniel Owen Malcolm Secretary 2019-07-15
DITTRICH, Ivan Philip Director 2017-09-15 Oct 1972 South African
GRANT, David Director 2017-09-15 Nov 1964 British
MCGREGOR, Callum Grant Director 2019-07-15 Sep 1978 South African
MONTANANA, Jens Peter Director 2017-09-15 Dec 1960 British
Show 24 resigned officers
Name Role Appointed Resigned
COATES, Nick Secretary 2005-04-11 2008-06-30
DAVIS, Melissa Secretary 2017-11-14 2019-05-31
DUFFEY, Heather Secretary 2002-04-16 2002-06-19
JONES, Daniel Owen Malcom Secretary 2008-10-10 2017-11-06
PORCARO, Annamaria Secretary 2003-08-19 2005-04-11
RAFFIANI, Jeanne Secretary 2002-06-19 2003-08-19
ROTH, John Secretary 2003-08-19 2005-11-16
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-04-08 2002-04-16
ANDERSON, David Peter Director 2002-04-16 2002-05-14
BUTT, Jeremy Paul Director 2014-10-31 2017-09-15
DIRICO, John Director 2013-06-07 2014-04-01
DOLAN, Thomas Edward Director 2004-08-01 2005-10-25
DOUGLAS, Dean Director 2008-11-25 2009-12-30
HODGETTS, Richard Director 2010-01-01 2017-01-12
JESSUP, Catherine Kirk Director 2014-04-01 2017-07-31
MINETT, Simon Charles Director 2004-09-08 2014-10-24
MONTANANA, Jens Peter Director 2002-05-05 2005-10-25
O'MALLEY, John Patrick Director 2008-11-25 2013-06-01
RAFFIANI, Jeanne Director 2002-06-19 2002-10-28
SHAKESPEARE, Barry Keith Director 2005-11-24 2009-01-31
SMITH, Alan Marc Director 2002-05-10 2004-05-21
TOOHEY, Jonathan Keith Director 2017-01-12 2018-03-06
TOOHEY, Jonathan Keith Director 2005-10-25 2009-01-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-04-08 2002-04-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Datatec Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-08-18 Active

Filing timeline

Last 20 of 146 total filings

Date Type Category Description
2026-04-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-07 AA accounts Accounts with accounts type full
2025-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-10 AA accounts Accounts with accounts type full
2024-04-23 AD02 address Change sail address company with old address new address PDF
2024-04-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-27 AA accounts Accounts with accounts type full
2023-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-13 AA accounts Accounts with accounts type full
2022-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-17 AD01 address Change registered office address company with date old address new address PDF
2021-10-22 AD03 address Move registers to sail company with new address PDF
2021-10-22 AD02 address Change sail address company with new address PDF
2021-07-26 AA accounts Accounts with accounts type full
2021-05-11 CS01 confirmation-statement Confirmation statement with updates PDF
2021-04-28 SH01 capital Capital allotment shares PDF
2020-11-04 AA accounts Accounts with accounts type full
2020-08-13 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date
2020-04-22 CS01 confirmation-statement Confirmation statement
2019-09-17 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page