VERINT WS HOLDINGS LIMITED

VERINT WS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERINT WS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04740402
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERINT WS HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VERINT WS HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor, The Forge,
    43 Church Street
    GU21 6HT Woking
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VERINT WS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WS HOLDINGS LIMITEDJun 27, 2003Jun 27, 2003
    BRISKBUTTON LIMITEDApr 22, 2003Apr 22, 2003

    What are the latest accounts for VERINT WS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for VERINT WS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for VERINT WS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Grant Aaron Highlander on Oct 10, 2025

    2 pagesCH01

    Full accounts made up to Jan 31, 2025

    25 pagesAA

    Director's details changed for Mr Nicola Giuseppe Nonini on Apr 28, 2025

    2 pagesCH01

    Confirmation statement made on Apr 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    27 pagesAA

    Confirmation statement made on Apr 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    25 pagesAA

    Appointment of William Robert Clark as a director on May 24, 2023

    2 pagesAP01

    Appointment of Grant Aaron Highlander as a director on May 24, 2023

    2 pagesAP01

    Termination of appointment of David Peter Outram as a director on May 24, 2023

    1 pagesTM01

    Termination of appointment of Douglas Edward Robinson as a director on May 24, 2023

    1 pagesTM01

    Confirmation statement made on Apr 18, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 04, 2023

    • Capital: GBP 2,842,769
    3 pagesSH01

    Full accounts made up to Jan 31, 2022

    26 pagesAA

    Change of details for Verint Technology Uk Limited as a person with significant control on Jun 15, 2022

    2 pagesPSC05

    Registered office address changed from 241 Brooklands Road Weybridge Surrey KT13 0RH to 2nd Floor, the Forge, 43 Church Street Woking GU21 6HT on Jun 15, 2022

    1 pagesAD01

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    27 pagesAA

    Confirmation statement made on Apr 18, 2021 with no updates

    3 pagesCS01

    Statement of capital on Feb 08, 2021

    • Capital: GBP 2,842,669
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 26/01/2021
    RES13

    Full accounts made up to Jan 31, 2020

    24 pagesAA

    Confirmation statement made on Apr 18, 2020 with updates

    4 pagesCS01

    Who are the officers of VERINT WS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, William Robert
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    Director
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    United KingdomBritish309665400001
    FANTE, Peter Demian
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    Director
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    United StatesAmerican287407380001
    HIGHLANDER, Grant Aaron
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    Director
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    United StatesAmerican309627800002
    NONINI, Nicola Giuseppe
    Brooklands Road
    KT13 0RH Weybridge
    241
    Surrey
    Director
    Brooklands Road
    KT13 0RH Weybridge
    241
    Surrey
    EnglandBritish146557570002
    FANTE, Peter Demian
    313 15th Street
    Brooklyn
    New York
    11215
    United States Of America
    Secretary
    313 15th Street
    Brooklyn
    New York
    11215
    United States Of America
    American123369270002
    FINNEGAN, Margaret Cecilia
    44 Copthorne Road
    WD3 4AQ Croxley Green
    Hertfordshire
    Secretary
    44 Copthorne Road
    WD3 4AQ Croxley Green
    Hertfordshire
    British111482370001
    WIMPFHEIMER, Loren
    1006 Wildwood Road
    30306 Atlanta
    Georgia
    Usa
    Secretary
    1006 Wildwood Road
    30306 Atlanta
    Georgia
    Usa
    American68566280002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAIN, Kenneth
    Mill Lane
    GU10 5RP Farnham
    Bowenhurst Farm
    Surrey
    United Kingdom
    Director
    Mill Lane
    GU10 5RP Farnham
    Bowenhurst Farm
    Surrey
    United Kingdom
    United KingdomBritish192137240001
    DISCOMBE, Nicholas Sanders
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    Director
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    United KingdomBritish169994180001
    EVANS, William
    9319 Aboite Center Road
    Fort Wayne
    46804 Indiana
    Usa
    Director
    9319 Aboite Center Road
    Fort Wayne
    46804 Indiana
    Usa
    American88983550001
    GOULD, David
    1880 Durand Mill Road
    FOREIGN Atlanta
    30307 Georgia
    Usa
    Director
    1880 Durand Mill Road
    FOREIGN Atlanta
    30307 Georgia
    Usa
    American88983500001
    MORIAH, Elan
    Hillwood Lane
    11803 Plainview
    101
    New York
    Usa
    Director
    Hillwood Lane
    11803 Plainview
    101
    New York
    Usa
    United StatesAmerican182961730001
    NONINI, Nicola Giuseppe
    RG30 3TG Burghfield Village
    Amber Lea
    Berkshire
    United Kingdom
    Director
    RG30 3TG Burghfield Village
    Amber Lea
    Berkshire
    United Kingdom
    EnglandBritish146557570001
    OUTRAM, David Peter
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    Director
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    EnglandBritish44819540002
    PARCELL, David James
    14 Hawkshill Way
    KT10 8LH Esher
    Surrey
    Director
    14 Hawkshill Way
    KT10 8LH Esher
    Surrey
    EnglandBritish62354230001
    ROBINSON, Douglas Edward
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    Director
    43 Church Street
    GU21 6HT Woking
    2nd Floor, The Forge,
    England
    United StatesAmerican97222830005
    WIMPFHEIMER, Loren
    1006 Wildwood Road
    30306 Atlanta
    Georgia
    Usa
    Director
    1006 Wildwood Road
    30306 Atlanta
    Georgia
    Usa
    American68566280002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VERINT WS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Forge
    43 Church Street
    GU21 6HT Woking
    2nd Floor
    United Kingdom
    Apr 06, 2016
    The Forge
    43 Church Street
    GU21 6HT Woking
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07801753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0