Background WavePink WaveYellow Wave

NICE SYSTEMS UK FINANCE LIMITED (07469129)

NICE SYSTEMS UK FINANCE LIMITED (07469129) is an active UK company. incorporated on 14 December 2010. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NICE SYSTEMS UK FINANCE LIMITED has been registered for 15 years. Current directors include DULIMAN, Selma, RUSHWORTH, Darren.

Company Number
07469129
Status
active
Type
ltd
Incorporated
14 December 2010
Age
15 years
Address
Tollbar House Tollbar Way, Southampton, SO30 2ZP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DULIMAN, Selma, RUSHWORTH, Darren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICE SYSTEMS UK FINANCE LIMITED

NICE SYSTEMS UK FINANCE LIMITED is an active company incorporated on 14 December 2010 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NICE SYSTEMS UK FINANCE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07469129

LTD Company

Age

15 Years

Incorporated 14 December 2010

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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
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 December 2010To: 13 May 2014
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Dec 10
Funding Round
Jan 11
Director Joined
Jul 11
Funding Round
Feb 12
Capital Update
Dec 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DULIMAN, Selma

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

DULIMAN, Selma

Active
Tollbar Way, SouthamptonSO30 2ZP
Born March 1989
Director
Appointed 27 Oct 2022

RUSHWORTH, Darren

Active
Tollbar Way, SouthamptonSO30 2ZP
Born April 1967
Director
Appointed 10 Oct 2022

DUNNE, Stephen Christopher

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Secretary
Appointed 14 Dec 2010
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

DUNNE, Stephen Christopher

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born December 1959
Director
Appointed 14 Dec 2010
Resigned 31 Aug 2017

GRUBER, Dafna Eyal

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born March 1965
Director
Appointed 01 Feb 2011
Resigned 08 Dec 2014

JOYCE-PHILLIPS, Suzanne Louise

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

MALINS, John Charles

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1954
Director
Appointed 14 Dec 2010
Resigned 30 Apr 2015

PORAT, Eran

Resigned
Tollbar Way, SouthamptonSO30 2ZP
Born June 1962
Director
Appointed 08 Dec 2014
Resigned 15 Jan 2018

RHODES, Dan Meir

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

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

Zarchin Street, Ra'Anana

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

64

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 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
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
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 Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 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
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
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 Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 December 2012
SH19Statement of Capital
Resolution
31 December 2012
RESOLUTIONSResolutions
Legacy
31 December 2012
SH20SH20
Legacy
31 December 2012
CAP-SSCAP-SS
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 August 2012
RP04RP04
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Incorporation Company
14 December 2010
NEWINCIncorporation