VERINT WITNESS SYSTEMS

Register to unlock more data on OkredoRegister

VERINT WITNESS SYSTEMS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02563800

Incorporation date

28/11/1990

Size

Full

Contacts

Registered address

Registered address

241 Brooklands Road, Weybridge, Surrey KT13 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon26/10/2014
Appointment of Kenneth Bain as a director on 2014-10-22
dot icon26/10/2014
Termination of appointment of Elan Moriah as a director on 2014-10-22
dot icon05/06/2014
Voluntary strike-off action has been suspended
dot icon21/04/2014
First Gazette notice for voluntary strike-off
dot icon17/11/2013
Appointment of Mr Elan Moriah as a director on 2013-09-30
dot icon13/10/2013
Termination of appointment of David James Parcell as a director on 2013-09-30
dot icon07/10/2013
Voluntary strike-off action has been suspended
dot icon17/09/2013
Director's details changed for Douglas Edward Robinson on 2012-05-03
dot icon12/08/2013
First Gazette notice for voluntary strike-off
dot icon11/09/2012
Voluntary strike-off action has been suspended
dot icon30/07/2012
First Gazette notice for voluntary strike-off
dot icon20/01/2012
Voluntary strike-off action has been suspended
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Application to strike the company off the register
dot icon20/02/2011
Registered office address changed from Kings Court Kingston Road Leatherhead Surrey KT22 7SL on 2011-02-21
dot icon31/01/2011
Resolutions
dot icon14/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon21/10/2010
Full accounts made up to 2010-01-31
dot icon24/05/2010
Full accounts made up to 2009-01-31
dot icon27/01/2010
Total exemption full accounts made up to 2006-12-31
dot icon27/01/2010
Full accounts made up to 2008-01-31
dot icon15/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/09/2009
Auditor's resignation
dot icon09/09/2009
Miscellaneous
dot icon05/07/2009
Appointment terminated secretary margaret finnegan
dot icon08/12/2008
Return made up to 15/11/08; full list of members
dot icon07/12/2008
Director's change of particulars / peter fante / 21/11/2008
dot icon23/04/2008
Resolutions
dot icon04/03/2008
Secretary appointed margaret finnegan
dot icon03/03/2008
Appointment terminated secretary kevin mercer
dot icon03/03/2008
Appointment terminated secretary peter fante
dot icon04/02/2008
Return made up to 15/11/07; full list of members
dot icon03/02/2008
Secretary's particulars changed;director's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon13/01/2008
Secretary's particulars changed;director's particulars changed
dot icon27/12/2007
£ nc 9992390/9917581 18/12/07
dot icon12/12/2007
Certificate of re-registration from Limited to Unlimited
dot icon12/12/2007
Re-registration of Memorandum and Articles
dot icon12/12/2007
Declaration of assent for reregistration to UNLTD
dot icon12/12/2007
Members' assent for rereg from LTD to UNLTD
dot icon12/12/2007
Application for reregistration from LTD to UNLTD
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon01/11/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon14/08/2007
New secretary appointed;new director appointed
dot icon14/08/2007
New director appointed
dot icon29/07/2007
Secretary resigned
dot icon29/07/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon12/06/2007
Memorandum and Articles of Association
dot icon03/06/2007
Certificate of change of name
dot icon09/01/2007
Return made up to 15/11/06; no change of members
dot icon07/01/2007
Full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 15/11/05; no change of members
dot icon22/02/2006
Full accounts made up to 2004-12-31
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/09/2005
Full accounts made up to 2003-12-31
dot icon13/12/2004
Return made up to 15/11/04; full list of members
dot icon30/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon15/12/2003
Return made up to 15/11/03; full list of members
dot icon21/11/2003
Accounting reference date shortened from 21/03/04 to 31/12/03
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon15/08/2003
Group of companies' accounts made up to 2003-03-21
dot icon05/07/2003
Secretary resigned
dot icon05/07/2003
New secretary appointed
dot icon26/06/2003
Declaration of assistance for shares acquisition
dot icon16/06/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon16/06/2003
Re-registration of Memorandum and Articles
dot icon16/06/2003
Application for reregistration from PLC to private
dot icon16/06/2003
Resolutions
dot icon16/06/2003
Resolutions
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon08/04/2003
Director resigned
dot icon01/04/2003
Accounting reference date shortened from 31/03/03 to 21/03/03
dot icon27/03/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon26/03/2003
Certificate of reduction of share premium
dot icon26/03/2003
Court order
dot icon26/03/2003
Resolutions
dot icon08/12/2002
Return made up to 15/11/02; bulk list available separately
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
New secretary appointed
dot icon17/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon16/12/2001
Return made up to 15/11/01; bulk list available separately
dot icon17/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon25/03/2001
Secretary resigned;director resigned
dot icon11/03/2001
New secretary appointed;new director appointed
dot icon01/01/2001
Ad 14/04/00--------- £ si [email protected]
dot icon01/01/2001
Ad 14/04/00--------- £ si [email protected]
dot icon01/01/2001
Ad 14/04/00--------- £ si [email protected]
dot icon01/01/2001
Ad 14/04/00--------- £ si [email protected]
dot icon01/01/2001
Ad 14/04/00--------- £ si [email protected]
dot icon01/01/2001
Return made up to 15/11/00; bulk list available separately
dot icon20/09/2000
Location of register of members
dot icon19/09/2000
Full group accounts made up to 2000-03-31
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon26/07/2000
Ad 15/05/00--------- £ si [email protected]=2490 £ ic 81392/83882
dot icon13/06/2000
Listing of particulars
dot icon01/06/2000
Conso s-div 14/04/00
dot icon01/06/2000
£ ic 81426/81392 14/04/00 £ sr [email protected]=33
dot icon01/06/2000
£ ic 81926/81426 14/04/00 £ sr [email protected]=500
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
Resolutions
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon01/05/2000
Registered office changed on 02/05/00 from: 2 horsham gates north street horsham west sussex RH13 5PJ
dot icon28/03/2000
Listing of particulars
dot icon23/03/2000
Certificate of re-registration from Private to Public Limited Company
dot icon23/03/2000
Declaration on reregistration from private to PLC
dot icon23/03/2000
Balance Sheet
dot icon23/03/2000
Auditor's report
dot icon23/03/2000
Auditor's statement
dot icon23/03/2000
Re-registration of Memorandum and Articles
dot icon23/03/2000
Application for reregistration from private to PLC
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon22/03/2000
Ad 23/02/00--------- £ si [email protected]=36108 £ ic 45818/81926
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon27/02/2000
S-div 06/04/99
dot icon27/02/2000
Resolutions
dot icon27/02/2000
Resolutions
dot icon21/02/2000
Return made up to 15/11/99; change of members
dot icon06/02/2000
Full group accounts made up to 1999-03-31
dot icon11/01/2000
Director resigned
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon28/04/1999
S-div 28/01/99
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon28/04/1999
Resolutions
dot icon11/02/1999
New director appointed
dot icon12/01/1999
Full group accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 15/11/98; full list of members
dot icon11/01/1999
New secretary appointed
dot icon11/01/1999
Secretary resigned;director resigned
dot icon23/09/1998
£ ic 544191/37213 04/09/98 £ sr 506978@1=506978
dot icon23/09/1998
Resolutions
dot icon22/09/1998
New director appointed
dot icon22/09/1998
Resolutions
dot icon22/09/1998
Resolutions
dot icon22/09/1998
Resolutions
dot icon22/09/1998
Resolutions
dot icon22/09/1998
£ nc 9991890/9992390 05/09/98
dot icon22/09/1998
Conve 04/09/98
dot icon22/09/1998
Resolutions
dot icon22/09/1998
Conve 04/09/98
dot icon01/09/1998
Declaration of assistance for shares acquisition
dot icon01/09/1998
Resolutions
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/06/1998
Director resigned
dot icon27/11/1997
Return made up to 15/11/97; full list of members
dot icon12/08/1997
Full group accounts made up to 1997-03-31
dot icon06/07/1997
Director resigned
dot icon06/07/1997
New director appointed
dot icon21/04/1997
Statement of affairs
dot icon21/04/1997
Ad 06/02/97--------- £ si 2013@1
dot icon10/04/1997
Director resigned
dot icon03/04/1997
Ad 06/02/96--------- £ si 2013@1
dot icon01/01/1997
Particulars of mortgage/charge
dot icon15/12/1996
Return made up to 15/11/96; full list of members
dot icon14/10/1996
New director appointed
dot icon07/09/1996
Full group accounts made up to 1996-03-31
dot icon11/08/1996
New secretary appointed
dot icon11/08/1996
Secretary resigned
dot icon14/04/1996
New director appointed
dot icon03/04/1996
Director resigned
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon20/11/1995
Return made up to 15/11/95; full list of members
dot icon18/09/1995
-
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
New director appointed
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon11/04/1995
Ad 28/03/95--------- £ si 31650@1=31650 £ ic 508515/540165
dot icon13/01/1995
Registered office changed on 14/01/95 from: 3 horsham gates north street horsham west sussex RH13 5PJ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 15/11/94; full list of members
dot icon17/10/1994
Auditor's resignation
dot icon05/10/1994
Ad 20/09/94--------- £ si 490980@1=490980 £ ic 17535/508515
dot icon05/10/1994
Nc inc already adjusted 20/09/94
dot icon05/10/1994
Resolutions
dot icon05/10/1994
Resolutions
dot icon26/06/1994
Director resigned
dot icon14/06/1994
-
dot icon10/03/1994
Registered office changed on 11/03/94 from: 47 gatwick road crawley industrial estate crawley west sussex RH10 2RD
dot icon27/11/1993
Return made up to 15/11/93; full list of members
dot icon20/06/1993
Full accounts made up to 1993-03-31
dot icon16/05/1993
New director appointed
dot icon16/05/1993
New director appointed
dot icon24/02/1993
Registered office changed on 25/02/93 from: hanlye house cuckfield haywards heath west sussex RH17 5HR
dot icon07/12/1992
Return made up to 29/11/92; full list of members
dot icon21/09/1992
Particulars of mortgage/charge
dot icon06/09/1992
Ad 22/08/92--------- £ si 4390@1=4390 £ ic 13145/17535
dot icon03/06/1992
Full accounts made up to 1992-03-31
dot icon02/12/1991
Return made up to 29/11/91; full list of members
dot icon22/07/1991
Particulars of mortgage/charge
dot icon13/06/1991
Ad 05/06/91--------- £ si 3145@1=3145 £ ic 10000/13145
dot icon02/06/1991
Director resigned
dot icon15/04/1991
Ad 25/03/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/04/1991
Secretary resigned;new director appointed
dot icon09/04/1991
New secretary appointed;director resigned;new director appointed
dot icon09/04/1991
Memorandum and Articles of Association
dot icon06/04/1991
Resolutions
dot icon06/04/1991
Accounting reference date notified as 31/03
dot icon04/04/1991
Registered office changed on 05/04/91 from: 2 baches street london N1 6UB
dot icon02/04/1991
Resolutions
dot icon26/03/1991
Certificate of change of name
dot icon21/01/1991
Resolutions
dot icon28/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bain, Kenneth
Director
22/10/2014 - Present
11
Osborne, Terence Hamilton
Director
26/02/2000 - 31/03/2003
6
Parcell, David James
Director
23/05/2007 - 30/09/2013
9
Discombe, Nicholas Sanders
Director
17/11/1998 - 25/05/2007
57
Blair, Christopher Douglas, Dr
Director
12/06/2003 - 13/06/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VERINT WITNESS SYSTEMS

VERINT WITNESS SYSTEMS is an(a) Dissolved company incorporated on 28/11/1990 with the registered office located at 241 Brooklands Road, Weybridge, Surrey KT13 0RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VERINT WITNESS SYSTEMS?

toggle

VERINT WITNESS SYSTEMS is currently Dissolved. It was registered on 28/11/1990 and dissolved on 06/04/2015.

Where is VERINT WITNESS SYSTEMS located?

toggle

VERINT WITNESS SYSTEMS is registered at 241 Brooklands Road, Weybridge, Surrey KT13 0RH.

What does VERINT WITNESS SYSTEMS do?

toggle

VERINT WITNESS SYSTEMS operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for VERINT WITNESS SYSTEMS?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.