Background WavePink WaveYellow Wave

NICE SYSTEMS UK LIMITED (03403044)

NICE SYSTEMS UK LIMITED (03403044) is an active UK company. incorporated on 14 July 1997. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NICE SYSTEMS UK LIMITED has been registered for 28 years. Current directors include BULL, Gregory Simon, GASPICH, Mary Beth.

Company Number
03403044
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
Tollbar House Tollbar Way, Southampton, SO30 2ZP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BULL, Gregory Simon, GASPICH, Mary Beth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE SYSTEMS UK LIMITED

NICE SYSTEMS UK LIMITED is an active company incorporated on 14 July 1997 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 UK LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03403044

LTD Company

Age

28 Years

Incorporated 14 July 1997

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

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

NICE CTI SYSTEMS UK LIMITED
From: 14 July 1997To: 1 June 2010
Contact
Address

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

Previous Addresses

, Tollbar House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2ZP
From: 14 July 1997To: 13 May 2014
Timeline

42 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Jan 13
Director Left
May 14
Director Joined
May 14
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Mar 25
Funding Round
Oct 25
Director Joined
Apr 26
Director Left
Apr 26
4
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DULIMAN, Selma

Active
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 27 Oct 2022

BULL, Gregory Simon

Active
Tollbar Way, SouthamptonSO30 2ZP
Born May 1978
Director
Appointed 01 Apr 2026

GASPICH, Mary Beth

Active
Tollbar Way, SouthamptonSO30 2ZP
Born November 1965
Director
Appointed 31 Oct 2016

DUNNE, Stephen Christopher

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 07 Nov 2002
Resigned 31 Aug 2017

JOYCE-PHILLIPS, Suzanne Louise

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

RHODES, Dan Meir

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

SENDER, Russell David

Resigned
18 King Edwards Road, EnfieldEN3 7DB
Secretary
Appointed 29 Apr 1999
Resigned 01 Nov 2001

SNAITH, Peter Stuart

Resigned
36 Pilgrims Way East, OtfordTN14 5QW
Secretary
Appointed 01 Nov 2001
Resigned 07 Nov 2002

BRP SECRETARIES LIMITED

Resigned
11 New Street, LondonEC2M 4TP
Corporate secretary
Appointed 14 Jul 1997
Resigned 01 May 1999

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 14 Jul 1997
Resigned 14 Jul 1997

BENZEEV, David

Resigned
10 Hashoftim Street, Herzeliya46447
Born April 1951
Director
Appointed 22 Jul 1998
Resigned 03 Sept 2000

BENZEEV, David

Resigned
10 Hashoftim Street, Herzeliya46447
Born April 1951
Director
Appointed 01 Jul 1998
Resigned 03 Sept 2000

BREGMAN, Zeev

Resigned
Tollbar House, SouthamptonSO30 2ZP
Born October 1961
Director
Appointed 01 Nov 2009
Resigned 01 May 2014

COHEN, Shlomi

Resigned
Tollbar House, SouthamptonSO30 2ZP
Born July 1964
Director
Appointed 01 Apr 2010
Resigned 17 Dec 2010

DULIMAN, Selma

Resigned
Queen Victoria Street, LondonEC4V 4BF
Born March 1989
Director
Appointed 27 Oct 2022
Resigned 09 Jan 2023

DUNNE, Stephen Christopher

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born December 1959
Director
Appointed 18 May 2015
Resigned 31 Aug 2017

DUNNE, Stephen Christopher

Resigned
Tollbar House, SouthamptonSO30 2ZP
Born December 1959
Director
Appointed 17 Dec 2010
Resigned 01 Jul 2011

EIDELMAN, Doron

Resigned
22 Arnon Street, Ramat - Hshron
Born June 1957
Director
Appointed 01 Mar 2003
Resigned 01 Sept 2004

EILAM, Barak

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born April 1975
Director
Appointed 13 May 2014
Resigned 05 Mar 2025

EINHORN, Benjmin

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born December 1955
Director
Appointed 14 Aug 2012
Resigned 12 Jan 2016

GINAT, Tamir

Resigned
Highview Gardens, LondonN3 3EX
Born January 1963
Director
Appointed 23 Mar 2009
Resigned 31 Mar 2010

GINAT, Tamir

Resigned
52 Rotherwick Road, LondonNW11 7DB
Born January 1963
Director
Appointed 30 Aug 2000
Resigned 21 Jan 2001

GRUBER, Dafna Eyal

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born March 1965
Director
Appointed 21 May 2007
Resigned 16 Mar 2015

HANOVER, Lauri

Resigned
12 Ze Elon St., Kfar Yona
Born October 1959
Director
Appointed 21 Jan 2001
Resigned 13 Jan 2003

HERMONI, Avner

Resigned
110 Shoresh, Shoresh
Born December 1947
Director
Appointed 01 Dec 2003
Resigned 01 Jun 2005

JOYCE-PHILLIPS, Suzanne Louise

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

KATZ, Hagai

Resigned
20 Yakinton Street, Yavne
Born October 1951
Director
Appointed 21 Jan 2001
Resigned 04 Sept 2001

KETELAARS, Adrianus Antonius Cornelis

Resigned
Tollbar House, SouthamptonSO30 2ZP
Born January 1957
Director
Appointed 01 Jul 2011
Resigned 31 Jul 2012

LAZAR, Avraham

Resigned
6 Baltimore Street, Tel -Aviv
Born May 1953
Director
Appointed 14 Jul 1997
Resigned 30 Aug 2000

MALINS, John Charles

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1954
Director
Appointed 31 Dec 2008
Resigned 30 Apr 2015

MALINS, John Charles

Resigned
205 Salisbury Road, ChristchurchBH23 7JT
Born June 1954
Director
Appointed 07 Nov 2002
Resigned 01 Mar 2003

O'HARA, John Edward

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1958
Director
Appointed 11 Feb 2016
Resigned 21 Apr 2022

OZ, Ran

Resigned
11 Hadarim, Mazkeret Batya
Born December 1966
Director
Appointed 01 Sept 2004
Resigned 01 Apr 2007

PARK, James Allen

Resigned
Wangfield House Cottage, CurdridgeSO32 2DA
Born September 1955
Director
Appointed 03 Nov 2002
Resigned 01 Mar 2003

PORAT, Eran

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1962
Director
Appointed 19 May 2016
Resigned 31 Oct 2016

Persons with significant control

1

Nice Ltd.

Active
Zarchin Street, Ra'Anana4310602

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment 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 No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
18 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2010
AP01Appointment of Director
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Resolution
12 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2010
CC04CC04
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
14 July 2009
363aAnnual Return
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Auditors Resignation Company
1 December 2008
AUDAUD
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2004
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 December 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 January 2003
AUDAUD
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
287Change of Registered Office
Legacy
2 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2002
AAAnnual Accounts
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
287Change of Registered Office
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
287Change of Registered Office
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
8 August 1997
225Change of Accounting Reference Date
Legacy
8 August 1997
88(2)R88(2)R
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Incorporation Company
14 July 1997
NEWINCIncorporation