Background WavePink WaveYellow Wave

NICE SYSTEMS TECHNOLOGIES UK LIMITED (02795958)

NICE SYSTEMS TECHNOLOGIES UK LIMITED (02795958) is an active UK company. incorporated on 4 March 1993. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NICE SYSTEMS TECHNOLOGIES UK LIMITED has been registered for 33 years. Current directors include DULIMAN, Selma, RUSHWORTH, Darren.

Company Number
02795958
Status
active
Type
ltd
Incorporated
4 March 1993
Age
33 years
Address
Tollbar House Tollbar Way, Southampton, SO30 2ZP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DULIMAN, Selma, RUSHWORTH, Darren
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE SYSTEMS TECHNOLOGIES UK LIMITED

NICE SYSTEMS TECHNOLOGIES UK LIMITED is an active company incorporated on 4 March 1993 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NICE SYSTEMS TECHNOLOGIES UK LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02795958

LTD Company

Age

33 Years

Incorporated 4 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

FORTENT LIMITED
From: 1 December 2006To: 2 April 2013
SEARCHSPACE LIMITED
From: 4 March 1993To: 1 December 2006
Contact
Address

Tollbar House Tollbar Way Hedge End Southampton, SO30 2ZP,

Previous Addresses

Tollbar House Tollbar Way Hedge End Southampton Hampshire SO30 2ZP
From: 4 March 1993To: 13 May 2014
Timeline

16 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Mar 93
Funding Round
Jan 10
Director Joined
Aug 10
Director Left
May 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

DULIMAN, Selma

Active
Queen Victoria Street, LondonEC4V 4BF
Secretary
Appointed 27 Oct 2022

DULIMAN, Selma

Active
Queen Victoria Street, LondonEC4V 4BF
Born March 1989
Director
Appointed 27 Oct 2022

RUSHWORTH, Darren

Active
Queen Victoria Street, LondonEC4V 4BF
Born April 1967
Director
Appointed 21 Apr 2022

DUNNE, Stephen Christopher

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 31 Aug 2009
Resigned 31 Aug 2017

JOYCE-PHILLIPS, Suzanne Louise

Resigned
Queen Victoria Street, LondonEC4V 4BF
Secretary
Appointed 14 Feb 2022
Resigned 11 Oct 2022

KHEBBAL, Sukhdev Singh

Resigned
29 Sycamore Mews, LondonSW4 0SY
Secretary
Appointed 04 Mar 1993
Resigned 16 May 2000

RHODES, Dan Meir

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 31 Aug 2017
Resigned 14 Feb 2022

SEGAL, Arnold

Resigned
Flat 17, LondonEC1V 4JY
Secretary
Appointed 31 Jan 2001
Resigned 08 Sept 2006

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 04 Mar 1993
Resigned 04 Mar 1993

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 08 Sept 2006
Resigned 31 Aug 2009

MORGAN COLE(NOMINEES)LIMITED

Resigned
Buxton Court 3 West Way, OxfordOX2 0SZ
Corporate secretary
Appointed 16 May 2000
Resigned 31 Jan 2001

BATTERHAM, Christopher Michael

Resigned
Vale Farm House, CheshamHP5 2UG
Born March 1955
Director
Appointed 15 Jul 1998
Resigned 31 Jan 2006

BINNEY, Robert Harry

Resigned
125 London Wall, LondonEC2Y 5AJ
Born October 1945
Director
Appointed 15 Jan 2007
Resigned 31 Aug 2009

DUNNE, Stephen Christopher

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born December 1959
Director
Appointed 30 Apr 2015
Resigned 31 Aug 2017

FELDMAN, Konrad Simeon

Resigned
305 Second Avenue, New York
Born February 1972
Director
Appointed 27 Mar 1995
Resigned 26 Nov 2004

FREEMAN, Richard

Resigned
Flat 2, 183a Kennington Lane, LondonSE11 4EZ
Born September 1965
Director
Appointed 18 Jan 2000
Resigned 12 Jan 2007

GEARY, Patrick

Resigned
1 Old Dairy Mews, LondonSW12 8EL
Born August 1965
Director
Appointed 08 Jul 1998
Resigned 31 Mar 2006

GOONATILAKE, Suran, Doctor

Resigned
139 Russell Court, LondonWC1E 6BT
Born May 1967
Director
Appointed 01 Mar 1997
Resigned 01 Apr 2005

GRUBER, Dafna

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born March 1965
Director
Appointed 31 Aug 2009
Resigned 13 May 2014

GUARASCIO, Anthony

Resigned
68 Walnut Tree Hill Road, Shelton
Born September 1953
Director
Appointed 08 Sept 2006
Resigned 31 Aug 2009

HOLLOWAY, Adam Stuart

Resigned
Flat 1 231-5 Liverpool Road, LondonN1 1LX
Born January 1967
Director
Appointed 02 May 2001
Resigned 29 Jan 2004

JOYCE-PHILLIPS, Suzanne Louise

Resigned
Queen Victoria Street, LondonEC4V 4BF
Born September 1976
Director
Appointed 14 Feb 2022
Resigned 11 Oct 2022

KHEBBAL, Sukhdev Singh

Resigned
29 Sycamore Mews, LondonSW4 0SY
Born July 1965
Director
Appointed 27 Mar 1995
Resigned 16 May 2000

KINGDON, Conrad Jason, Dr

Resigned
61 Wood Lane, LondonN6 5UD
Born March 1962
Director
Appointed 04 Mar 1993
Resigned 15 Sept 2006

MALINS, John Charles

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1954
Director
Appointed 23 Aug 2010
Resigned 30 Apr 2015

MANGAT, Anoop Singh

Resigned
34 Linton Street, LondonN1 7DX
Born May 1970
Director
Appointed 10 Apr 1996
Resigned 08 Sept 2006

NOKES, Humphrey Julian

Resigned
14 Palliser Road, LondonW14 9EE
Born October 1966
Director
Appointed 26 Jul 2000
Resigned 01 Apr 2005

O'NEILL, Peter William

Resigned
29 The Wilderness, East MoleseyKT8 0JT
Born March 1955
Director
Appointed 31 Jan 2001
Resigned 08 Sept 2006

PORAT, Eran

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1962
Director
Appointed 31 Aug 2009
Resigned 15 Jan 2018

RHODES, Dan Meir

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1966
Director
Appointed 31 Aug 2017
Resigned 14 Feb 2022

STOCKEN, Oliver Henry James

Resigned
25c Marryat Road, LondonSW19 5BB
Born December 1941
Director
Appointed 31 Jan 2001
Resigned 29 Jan 2004

THESEN, Andrew Leonard

Resigned
Hartmere, Upper HartfieldTN7 4JD
Born February 1957
Director
Appointed 31 Jan 2001
Resigned 29 Jan 2004

YNON, Hagit Hana

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born September 1971
Director
Appointed 15 Jan 2018
Resigned 05 Mar 2019

Persons with significant control

1

Tollbar Way, SouthamptonSO30 2ZP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2013
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Account Reference Date Company Previous Extended
18 November 2009
AA01Change of Accounting Reference Date
Miscellaneous
25 September 2009
MISCMISC
Auditors Resignation Company
21 September 2009
AUDAUD
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
353353
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
1 July 2008
287Change of Registered Office
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
363aAnnual Return
Legacy
22 August 2007
363aAnnual Return
Legacy
14 August 2007
190190
Legacy
18 July 2007
88(2)O88(2)O
Legacy
2 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
3 April 2007
MEM/ARTSMEM/ARTS
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
11 November 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 November 2006
88(2)R88(2)R
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
29 January 2003
244244
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
123Notice of Increase in Nominal Capital
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
403aParticulars of Charge Subject to s859A
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
5 February 2001
AAAnnual Accounts
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
123Notice of Increase in Nominal Capital
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
88(2)R88(2)R
Legacy
15 August 2000
122122
Legacy
15 August 2000
123Notice of Increase in Nominal Capital
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
287Change of Registered Office
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
395Particulars of Mortgage or Charge
Legacy
26 April 2000
363aAnnual Return
Legacy
26 April 2000
288cChange of Particulars
Legacy
29 March 2000
288cChange of Particulars
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
288cChange of Particulars
Legacy
14 February 2000
288cChange of Particulars
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
7 December 1999
288cChange of Particulars
Legacy
6 July 1999
288cChange of Particulars
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
122122
Legacy
22 February 1999
88(2)R88(2)R
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 February 1999
123Notice of Increase in Nominal Capital
Legacy
22 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
9 July 1996
287Change of Registered Office
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
10 May 1996
288288
Legacy
10 May 1996
88(2)R88(2)R
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
7 July 1995
287Change of Registered Office
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
88(2)R88(2)R
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
224224
Legacy
9 March 1993
288288
Incorporation Company
4 March 1993
NEWINCIncorporation