Company NameVerint Video Solutions UK Limited
Company StatusDissolved
Company Number03087985
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)
Previous NamesIbis (302) Limited and Loronix Information Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2007(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 17 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address67 Dewey Street
Huntingdon
Ny 11743
United States
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed19 December 2007(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 17 February 2015)
RoleChiel Financial Officer
Country of ResidenceUnited States
Correspondence Address32 W. Sanders Street
Greenlawn
New York
11740
Director NameMr Elan Moriah
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2013(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Hillwood Lane
Plainview
New York
11803
Director NameDean Gilliam
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 1997)
RoleCEO
Correspondence Address27 Jenkins Drive
Durango
La Plata
81301
Director NameJon Lupia
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1995(4 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 22 September 2005)
RoleFinance Cfo
Correspondence Address250b Basin Creek Circle
Durango
Colorado 81303
81301
Secretary NameJon Lupia
NationalityAmerican
StatusResigned
Appointed22 December 1995(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2006)
RoleFinance Cfo
Correspondence Address250b Basin Creek Circle
Durango
Colorado 81303
81301
Director NameDavid Martin Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2003)
RoleManaging Director
Correspondence Address33 Meiros Way
Ashington
Pulborough
West Sussex
RH20 3QB
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(8 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameIgal Nissim
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIsrael
StatusResigned
Appointed22 September 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 December 2006)
RoleCpa Israel
Correspondence Address31 Mezan Street
Tel Baruch
Tel Aviv
Israel
Director NameMrs Margaret Cecilia Finnegan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(12 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AQ
Secretary NameMrs Margaret Cecilia Finnegan
NationalityBritish
StatusResigned
Appointed19 December 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Copthorne Road
Croxley Green
Hertfordshire
WD3 4AQ
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2007)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.verint.com
Email address[email protected]
Telephone01932 839500
Telephone regionWeybridge

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1 at £1Verint Video Solutions Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,090,368
Gross Profit£1,917,265
Net Worth-£1,209,475
Cash£454,614
Current Liabilities£2,475,590

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 October 2014Application to strike the company off the register (3 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
22 July 2014Satisfaction of charge 2 in full (1 page)
22 July 2014Satisfaction of charge 2 in full (1 page)
22 July 2014Full accounts made up to 31 January 2014 (19 pages)
22 July 2014Full accounts made up to 31 January 2014 (19 pages)
18 November 2013Appointment of Mr Elan Moriah as a director on 30 September 2013 (2 pages)
18 November 2013Appointment of Mr Elan Moriah as a director on 30 September 2013 (2 pages)
14 October 2013Termination of appointment of David James Parcell as a director on 30 September 2013 (1 page)
14 October 2013Termination of appointment of David James Parcell as a director on 30 September 2013 (1 page)
18 September 2013Director's details changed for Douglas Edward Robinson on 3 May 2012 (2 pages)
18 September 2013Director's details changed for Douglas Edward Robinson on 3 May 2012 (2 pages)
4 September 2013Full accounts made up to 31 January 2013 (21 pages)
4 September 2013Full accounts made up to 31 January 2013 (21 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
20 July 2012Full accounts made up to 31 January 2012 (21 pages)
20 July 2012Full accounts made up to 31 January 2012 (21 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 July 2011Full accounts made up to 31 January 2011 (21 pages)
15 July 2011Full accounts made up to 31 January 2011 (21 pages)
5 November 2010Full accounts made up to 31 January 2010 (23 pages)
5 November 2010Full accounts made up to 31 January 2010 (23 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 31 January 2009 (22 pages)
5 May 2010Full accounts made up to 31 January 2009 (22 pages)
27 September 2009Full accounts made up to 31 January 2008 (21 pages)
27 September 2009Full accounts made up to 31 January 2008 (21 pages)
17 September 2009Full accounts made up to 31 January 2007 (23 pages)
17 September 2009Full accounts made up to 31 January 2007 (23 pages)
12 August 2009Return made up to 04/08/09; full list of members (3 pages)
12 August 2009Return made up to 04/08/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary margaret finnegan (1 page)
6 July 2009Appointment terminated secretary margaret finnegan (1 page)
8 December 2008Director's change of particulars / peter fante / 21/11/2008 (1 page)
8 December 2008Director's change of particulars / peter fante / 21/11/2008 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
5 August 2008Return made up to 04/08/08; full list of members (4 pages)
4 August 2008Director's change of particulars / peter fante / 01/01/2008 (1 page)
4 August 2008Director's change of particulars / peter fante / 01/01/2008 (1 page)
18 July 2008Director's change of particulars / peter fante / 01/01/2008 (1 page)
18 July 2008Director's change of particulars / douglas robinson / 01/01/2008 (1 page)
18 July 2008Director's change of particulars / peter fante / 01/01/2008 (1 page)
18 July 2008Director's change of particulars / douglas robinson / 01/01/2008 (1 page)
17 July 2008Director's change of particulars / peter fante / 01/01/2008 (1 page)
17 July 2008Director's change of particulars / peter fante / 01/01/2008 (1 page)
28 February 2008Appointment terminated director margaret finnegan (1 page)
28 February 2008Appointment terminated director margaret finnegan (1 page)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 January 2008Return made up to 04/08/07; full list of members (2 pages)
10 January 2008Return made up to 04/08/07; full list of members (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
29 June 2007Full accounts made up to 31 January 2006 (15 pages)
29 June 2007Full accounts made up to 31 January 2006 (15 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
19 April 2007Particulars of mortgage/charge (5 pages)
18 September 2006Return made up to 04/08/06; full list of members (2 pages)
18 September 2006Return made up to 04/08/06; full list of members (2 pages)
14 June 2006Full accounts made up to 31 January 2005 (15 pages)
14 June 2006Full accounts made up to 31 January 2005 (15 pages)
15 March 2006Return made up to 04/08/05; full list of members (2 pages)
15 March 2006Return made up to 04/08/05; full list of members (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006Secretary resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
12 September 2005Full accounts made up to 31 January 2004 (14 pages)
12 September 2005Full accounts made up to 31 January 2004 (14 pages)
29 December 2004Delivery ext'd 3 mth 31/01/05 (2 pages)
29 December 2004Delivery ext'd 3 mth 31/01/05 (2 pages)
18 August 2004Return made up to 04/08/04; full list of members (7 pages)
18 August 2004Return made up to 04/08/04; full list of members (7 pages)
18 May 2004Full accounts made up to 31 January 2003 (14 pages)
18 May 2004Full accounts made up to 31 January 2003 (14 pages)
27 January 2004Company name changed loronix information systems limi ted\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed loronix information systems limi ted\certificate issued on 27/01/04 (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
3 December 2002Full accounts made up to 31 January 2002 (14 pages)
3 December 2002Full accounts made up to 31 January 2002 (14 pages)
12 August 2002Return made up to 04/08/02; full list of members (7 pages)
12 August 2002Return made up to 04/08/02; full list of members (7 pages)
25 June 2002Registered office changed on 25/06/02 from: unit 1B intec 2 wade road basingstoke hampshire RG24 8NE (1 page)
25 June 2002Registered office changed on 25/06/02 from: unit 1B intec 2 wade road basingstoke hampshire RG24 8NE (1 page)
1 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Full accounts made up to 31 January 2001 (14 pages)
29 March 2001Full accounts made up to 31 January 2001 (14 pages)
28 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
28 November 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
11 August 2000Return made up to 04/08/00; full list of members (6 pages)
11 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
29 September 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
29 September 1999Return made up to 04/08/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
13 April 1999Full accounts made up to 31 December 1998 (13 pages)
13 April 1999Full accounts made up to 31 December 1998 (13 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: studio 7 intec 2 wade road basingstoke hampshire RG24 0NE (1 page)
22 February 1999Registered office changed on 22/02/99 from: studio 7 intec 2 wade road basingstoke hampshire RG24 0NE (1 page)
14 August 1998Return made up to 04/08/98; no change of members (4 pages)
14 August 1998Return made up to 04/08/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (13 pages)
22 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
7 April 1998Auditor's resignation (1 page)
7 April 1998Auditor's resignation (1 page)
21 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1997Return made up to 04/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1997Full accounts made up to 31 December 1996 (14 pages)
6 June 1997Full accounts made up to 31 December 1996 (14 pages)
21 November 1996Return made up to 04/08/96; full list of members (6 pages)
21 November 1996Return made up to 04/08/96; full list of members (6 pages)
17 March 1996Accounting reference date notified as 31/12 (1 page)
17 March 1996Accounting reference date notified as 31/12 (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996Director resigned (1 page)
18 January 1996New secretary appointed;new director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed;new director appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
4 January 1996Registered office changed on 04/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 January 1996Company name changed ibis (302) LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed ibis (302) LIMITED\certificate issued on 04/01/96 (2 pages)
4 August 1995Incorporation (40 pages)
4 August 1995Incorporation (40 pages)