ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Western Computer Group Limited

Western Computer Group Limited is an active company incorporated on 26 September 1984 with the registered office located in London, Greater London. Western Computer Group Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01850885
Private limited company
Age
40 years
Incorporated 26 September 1984
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 June 2025 (2 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Due Soon
For period 4 Jan2 Jan 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
112 Strand
London
WC2R 0AG
England
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was Eagle Tower Montpellier Drive Cheltenham Glos GL50 1TA England
Telephone
01242234700
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Sep 1968
Director • Managing Director • English • Lives in England • Born in Aug 1955
Director • British • Lives in England • Born in May 1961
Director • British • Lives in England • Born in Sep 1958
Albion Computers Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Courtman Limited
Keith Jeffrey Courtman, Richard Peter Mayes, and 1 more are mutual people.
Active
Albion Computers Plc
Richard Peter Mayes is a mutual person.
Active
Litton Shoot Ltd
Mr Lee Anthony Ford is a mutual person.
Active
Brands
Western Computer
Western Computer is an Apple Authorised Reseller and Service Provider with over 40 years of experience in supplying and repairing Apple devices.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
2 Jan 2024
For period 2 Jan2 Jan 2024
Traded for 12 months
Cash in Bank
£2.84M
Increased by £325K (+13%)
Turnover
£13.75M
Increased by £456K (+3%)
Employees
57
Decreased by 4 (-7%)
Total Assets
£4.2M
Increased by £39K (+1%)
Total Liabilities
-£1.81M
Increased by £9K (0%)
Net Assets
£2.38M
Increased by £30K (+1%)
Debt Ratio (%)
43%
Decreased by 0.19% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 16 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Keith Jeffrey Courtman Resigned
1 Year 3 Months Ago on 28 May 2024
Albion Computers Plc (PSC) Appointed
1 Year 3 Months Ago on 15 May 2024
Mr Howard Neil Cole Appointed
1 Year 3 Months Ago on 15 May 2024
Mr Richard Peter Mayes Appointed
1 Year 3 Months Ago on 15 May 2024
Keith Jeffrey Courtman (PSC) Resigned
1 Year 3 Months Ago on 15 May 2024
John Ronald Smith Resigned
1 Year 9 Months Ago on 30 Nov 2023
Get Credit Report
Discover Western Computer Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 18 Jun 2025
Full accounts made up to 2 January 2024
Submitted on 30 Sep 2024
Confirmation statement made on 12 June 2024 with updates
Submitted on 16 Jun 2024
Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Glos GL50 1TA England to 112 Strand London WC2R 0AG on 12 June 2024
Submitted on 12 Jun 2024
Termination of appointment of Keith Jeffrey Courtman as a director on 28 May 2024
Submitted on 10 Jun 2024
Cessation of Keith Jeffrey Courtman as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Appointment of Mr Richard Peter Mayes as a director on 15 May 2024
Submitted on 15 May 2024
Appointment of Mr Howard Neil Cole as a director on 15 May 2024
Submitted on 15 May 2024
Notification of Albion Computers Plc as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Termination of appointment of John Ronald Smith as a director on 30 November 2023
Submitted on 30 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year