Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VERINT WS HOLDINGS LIMITED
Company Information for

VERINT WS HOLDINGS LIMITED

2ND FLOOR, THE FORGE,, 43 CHURCH STREET, WOKING, GU21 6HT,
Company Registration Number
04740402
Private Limited Company
Active

Company Overview

About Verint Ws Holdings Ltd
VERINT WS HOLDINGS LIMITED was founded on 2003-04-22 and has its registered office in Woking. The organisation's status is listed as "Active". Verint Ws Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VERINT WS HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR, THE FORGE,
43 CHURCH STREET
WOKING
GU21 6HT
Other companies in KT13
 
Previous Names
WS HOLDINGS LIMITED04/06/2007
Filing Information
Company Number 04740402
Company ID Number 04740402
Date formed 2003-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 06:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERINT WS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VERINT WS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER DEMIAN FANTE
Director 2007-06-19
NICOLA GUISEPPE NONINI
Director 2017-07-27
DAVID PETER OUTRAM
Director 2015-11-17
DOUGLAS EDWARD ROBINSON
Director 2007-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA GUISEPPE NONINI
Director 2017-07-27 2017-07-27
KENNETH BAIN
Director 2014-10-22 2015-11-17
ELAN MORIAH
Director 2013-09-30 2014-10-22
DAVID JAMES PARCELL
Director 2007-06-19 2013-09-30
MARGARET CECILIA FINNEGAN
Company Secretary 2008-01-04 2009-03-23
PETER DEMIAN FANTE
Company Secretary 2007-06-19 2008-01-04
LOREN WIMPFHEIMER
Company Secretary 2003-05-20 2007-05-25
WILLIAM EVANS
Director 2003-06-13 2007-05-25
DAVID GOULD
Director 2003-05-20 2007-05-25
LOREN WIMPFHEIMER
Director 2003-05-20 2007-05-25
NICHOLAS SANDERS DISCOMBE
Director 2003-06-13 2004-08-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-22 2003-05-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-22 2003-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEMIAN FANTE NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
PETER DEMIAN FANTE XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
PETER DEMIAN FANTE EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
PETER DEMIAN FANTE KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
PETER DEMIAN FANTE LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
PETER DEMIAN FANTE CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
PETER DEMIAN FANTE CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
PETER DEMIAN FANTE VERINT SYSTEMS UK LIMITED Director 2015-09-22 CURRENT 1991-04-18 Active
PETER DEMIAN FANTE VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
NICOLA GUISEPPE NONINI NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
NICOLA GUISEPPE NONINI EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
NICOLA GUISEPPE NONINI VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
NICOLA GUISEPPE NONINI VERINT SYSTEMS UK LIMITED Director 2015-11-17 CURRENT 1991-04-18 Active
DAVID PETER OUTRAM NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DAVID PETER OUTRAM EG SOLUTIONS EBT LIMITED Director 2017-11-03 CURRENT 2005-05-16 Active - Proposal to Strike off
DAVID PETER OUTRAM XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DAVID PETER OUTRAM EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DAVID PETER OUTRAM VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
DAVID PETER OUTRAM ADTECH GLOBAL (UK) LIMITED Director 2017-01-05 CURRENT 2001-02-14 Active - Proposal to Strike off
DAVID PETER OUTRAM VERINT TECHNOLOGY UK LIMITED Director 2015-11-17 CURRENT 2011-10-07 Active
DAVID PETER OUTRAM TRINICOM UK LIMITED Director 2015-11-04 CURRENT 2005-03-08 Dissolved 2017-01-24
DAVID PETER OUTRAM KANA SOFTWARE LIMITED Director 2015-11-04 CURRENT 1998-11-12 Dissolved 2017-01-24
DAVID PETER OUTRAM EDGAR ACQUISITION COMPANY LIMITED Director 2015-11-04 CURRENT 2012-07-04 Dissolved 2017-01-17
DAVID PETER OUTRAM KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DAVID PETER OUTRAM LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DAVID PETER OUTRAM CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DAVID PETER OUTRAM CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DOUGLAS EDWARD ROBINSON XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DOUGLAS EDWARD ROBINSON LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DOUGLAS EDWARD ROBINSON CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DOUGLAS EDWARD ROBINSON CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DOUGLAS EDWARD ROBINSON VERINT SYSTEMS UK LIMITED Director 2007-12-19 CURRENT 1991-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-01DIRECTOR APPOINTED WILLIAM ROBERT CLARK
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EDWARD ROBINSON
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DAVID PETER OUTRAM
2023-05-31DIRECTOR APPOINTED GRANT AARON HIGHLANDER
2023-05-01CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-01-1304/01/23 STATEMENT OF CAPITAL GBP 2842769
2022-08-08FULL ACCOUNTS MADE UP TO 31/01/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-21Change of details for Verint Technology Uk Limited as a person with significant control on 2022-06-15
2022-06-21PSC05Change of details for Verint Technology Uk Limited as a person with significant control on 2022-06-15
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 241 Brooklands Road Weybridge Surrey KT13 0RH
2022-04-29CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-08SH19Statement of capital on 2021-02-08 GBP 2,842,669
2021-02-08SH20Statement by Directors
2021-02-08CAP-SSSolvency Statement dated 26/01/21
2021-02-08RES13Resolutions passed:
  • Reduce share prem a/c 26/01/2021
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2019-12-11CH01Director's details changed for Mr Nicola Giuseppe Giuseppe Giuseppe Guiseppe Nonini on 2019-12-10
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-02-28SH0128/02/19 STATEMENT OF CAPITAL GBP 2842669
2018-08-28RP04CS01Second filing of Confirmation Statement dated 18/04/2018
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-03SH0128/09/17 STATEMENT OF CAPITAL GBP 2842569
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 2842469
2018-05-01CS01Clarification A second filed CS01 (statement of capital change, and shareholder information change) was registered on 28/08/2018.
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEMIAN FANTE / 18/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD ROBINSON / 18/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER OUTRAM / 18/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD ROBINSON / 18/09/2017
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GIUSEPPE NONINI
2017-08-01AP01DIRECTOR APPOINTED NICOLA GIUSEPPE NONINI
2017-07-31AP01DIRECTOR APPOINTED MS NICOLA GUISEPPE NONINI
2017-07-26CH01Director's details changed for Mr Peter Demian Fante on 2017-07-24
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2842469
2017-05-17SH0125/04/17 STATEMENT OF CAPITAL GBP 2842469
2017-05-16SH0125/04/17 STATEMENT OF CAPITAL GBP 2842369
2017-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-09RES13Resolutions passed:That clause 5 of the company's old style memorandum (as defined in paragraph 9(2) of schedule 2 of the companies act 2006 commencement no.8, Transitional provisions and savings)order 2008) be deleted from the company's articles of as...
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-29AR0118/04/16 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAIN
2015-11-25AP01DIRECTOR APPOINTED MR DAVID PETER OUTRAM
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2842269
2015-04-21AR0118/04/15 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED KENNETH BAIN
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELAN MORIAH
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2842269
2014-04-22AR0118/04/14 FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR ELAN MORIAH
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARCELL
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EDWARD ROBINSON / 03/05/2012
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-18AR0118/04/13 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-23AR0118/04/12 FULL LIST
2011-12-20ANNOTATIONClarification
2011-12-20RP04SECOND FILING FOR FORM SH01
2011-11-11SH0131/10/11 STATEMENT OF CAPITAL GBP 2842269.00
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-03AR0122/04/11 FULL LIST
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM KINGS COURT KINGSTON ROAD LEATHERHEAD SURREY KT22 7SL
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/01/09
2010-05-17AR0122/04/10 FULL LIST
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-10-31AUDAUDITOR'S RESIGNATION
2009-10-09AUDAUDITOR'S RESIGNATION
2009-07-07363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-07-03288bAPPOINTMENT TERMINATED SECRETARY MARGARET FINNEGAN
2009-03-18225PREVEXT FROM 31/12/2008 TO 31/01/2009
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FANTE / 21/11/2008
2008-05-06363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FANTE / 19/06/2007
2008-03-05288aSECRETARY APPOINTED MARGARET FINNEGAN
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY PETER FANTE
2008-01-11363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bSECRETARY RESIGNED
2007-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-05288bDIRECTOR RESIGNED
2007-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-05288bDIRECTOR RESIGNED
2007-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-04CERTNMCOMPANY NAME CHANGED WS HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-08-02363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-08-31244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-17288bDIRECTOR RESIGNED
2004-05-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-28363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-09-08SASHARES AGREEMENT OTC
2003-09-0888(2)RAD 17/06/03--------- £ SI 2842168@1=2842168 £ IC 1/2842169
2003-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-07-29123NC INC ALREADY ADJUSTED 13/06/03
2003-07-29RES04£ NC 1000/25000000
2003-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-15225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-06-27CERTNMCOMPANY NAME CHANGED BRISKBUTTON LIMITED CERTIFICATE ISSUED ON 27/06/03
2003-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.


Licences & Regulatory approval
We could not find any licences issued to VERINT WS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VERINT WS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VERINT WS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of VERINT WS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERINT WS HOLDINGS LIMITED
Trademarks
We have not found any records of VERINT WS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERINT WS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as VERINT WS HOLDINGS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where VERINT WS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERINT WS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VERINT WS HOLDINGS LIMITED any grants or awards.
Ownership
    • COMVERSE TECHNOLOGY INC : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.