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

VERINT TECHNOLOGY UK LIMITED

2ND FLOOR, THE FORGE,, 43 CHURCH STREET, WOKING, GU21 6HT,
Company Registration Number
07801753
Private Limited Company
Active

Company Overview

About Verint Technology Uk Ltd
VERINT TECHNOLOGY UK LIMITED was founded on 2011-10-07 and has its registered office in Woking. The organisation's status is listed as "Active". Verint Technology Uk 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 TECHNOLOGY UK LIMITED
 
Legal Registered Office
2ND FLOOR, THE FORGE,
43 CHURCH STREET
WOKING
GU21 6HT
Other companies in KT13
 
Filing Information
Company Number 07801753
Company ID Number 07801753
Date formed 2011-10-07
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 07/10/2015
Return next due 04/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:33:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERINT TECHNOLOGY UK 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 TECHNOLOGY UK LIMITED

Current Directors
Officer Role Date Appointed
PETER DEMIAN FANTE
Director 2011-10-07
DAVID PETER OUTRAM
Director 2015-11-17
DOUGLAS EDWARD ROBINSON
Director 2011-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BAIN
Director 2014-10-22 2015-11-17
ELAN MORIAH
Director 2013-09-30 2014-10-22
DAVID JAMES PARCELL
Director 2011-10-07 2013-09-30
ANDREW SIMON DAVIS
Director 2011-10-07 2011-10-07

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 WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 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 WS HOLDINGS LIMITED Director 2015-11-17 CURRENT 2003-04-22 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 SYSTEMS UK LIMITED Director 2007-12-19 CURRENT 1991-04-18 Active
DOUGLAS EDWARD ROBINSON VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 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
2023-10-16CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-20DIRECTOR APPOINTED WILLIAM ROBERT CLARK
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DAVID PETER OUTRAM
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EDWARD ROBINSON
2023-06-20DIRECTOR APPOINTED GRANT AARON HIGHLANDER
2023-01-1304/01/23 STATEMENT OF CAPITAL USD 160590
2022-10-07CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-08-08FULL ACCOUNTS MADE UP TO 31/01/22
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM 241 Brooklands Road Weybridge Surrey KT13 0RH
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/01/21
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-02-28SH0128/02/19 STATEMENT OF CAPITAL USD 160431
2018-10-24SH20Statement by Directors
2018-10-24SH19Statement of capital on 2018-10-24 USD 160,272
2018-10-24CAP-SSSolvency Statement dated 19/10/18
2018-10-24RES13Resolutions passed:
  • Reduction of share premium account 19/10/2018
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-04SH0128/09/17 STATEMENT OF CAPITAL USD 160272
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;USD 160113
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
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 PETER DEMIAN FANTE / 18/09/2017
2017-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD ROBINSON / 18/09/2017
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
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;USD 160113
2017-05-16SH0125/04/17 STATEMENT OF CAPITAL USD 160113
2017-03-10SH0127/01/17 STATEMENT OF CAPITAL USD 159954
2017-01-05SH0102/12/16 STATEMENT OF CAPITAL USD 159795
2016-12-09RES10Resolutions passed:
  • Resolution of allotment of securities
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;USD 159636
2016-02-02SH0119/01/16 STATEMENT OF CAPITAL USD 159636.00
2015-11-25AP01DIRECTOR APPOINTED MR DAVID PETER OUTRAM
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAIN
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;USD 159477
2015-10-13AR0107/10/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;USD 159477
2015-01-29SH0115/01/15 STATEMENT OF CAPITAL USD 159477.00
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELAN MORIAH
2014-10-27AP01DIRECTOR APPOINTED KENNETH BAIN
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;USD 159318
2014-10-13AR0107/10/14 FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-08SH0119/12/13 STATEMENT OF CAPITAL USD 159318
2013-11-18AP01DIRECTOR APPOINTED MR ELAN MORIAH
2013-10-14AR0107/10/13 FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARCELL
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD ROBINSON / 03/05/2012
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-08SH0108/10/12 STATEMENT OF CAPITAL USD 159159.00
2012-10-08AR0107/10/12 FULL LIST
2012-02-02ANNOTATIONClarification
2012-02-02RP04SECOND FILING FOR FORM SH01
2012-01-10SH0127/10/11 STATEMENT OF CAPITAL USD 159000.00
2011-11-11SH1431/10/11 STATEMENT OF CAPITAL USD 1.59
2011-11-11RES 17RESOLUTION TO REDENOMINATE SHARES 31/10/2011
2011-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-11AA01CURREXT FROM 31/10/2012 TO 31/01/2013
2011-10-11AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD ROBINSON
2011-10-11AP01DIRECTOR APPOINTED MR PETER DEMIAN FANTE
2011-10-10AP01DIRECTOR APPOINTED MR DAVID JAMES PARCELL
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2011-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 TECHNOLOGY UK 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 TECHNOLOGY UK 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 TECHNOLOGY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of VERINT TECHNOLOGY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERINT TECHNOLOGY UK LIMITED
Trademarks
We have not found any records of VERINT TECHNOLOGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERINT TECHNOLOGY UK 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 (62090 - Other information technology service activities) as VERINT TECHNOLOGY UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VERINT TECHNOLOGY UK 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 TECHNOLOGY UK 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 TECHNOLOGY UK 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.