Get an alert when NICE SYSTEMS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-22 (in 5mo)

Last made up 2025-10-08

Watchouts

None on the register

Cash

£4M

-53.8% vs 2023

Net assets

£6M

+42% vs 2023

Employees

349

+0.9% vs 2023

Profit before tax

£358K

-87% vs 2023

Name history

Renamed 1 time since incorporation

  1. NICE SYSTEMS UK LIMITED 2010-06-01 → present
  2. NICE CTI SYSTEMS UK LIMITED 1997-07-14 → 2010-06-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £91,747,613£102,767,145
Operating profit £282,939£3,693,186
Profit before tax £2,752,430£357,823
Net profit -£2,869,534£1,840,101
Cash £9,341,753£4,315,535
Total assets less current liabilities £91,143,806£99,972,982
Net assets £4,383,692£6,223,793
Equity £4,383,692£6,223,793
Average employees 346349
Wages £42,495,196£42,985,869

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 0.3%3.6%
Net margin -3.1%1.8%
Return on capital employed 0.3%3.7%
Gearing (liabilities / total assets) 96.8%96.0%
Current ratio 1.70x1.90x
Interest cover 0.11x0.90x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors, at the time of approving the financial statements, have obtained a letter of support from NICE Ltd, its ultimate parent entity. This states that NICE Ltd will financially support the UK companies for a period of at least twelve months from the date the accounts are to be signed. The letter also states that the Group will support the recoverability of the intercompany balances in the UK entities. Accordingly, the Directors continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. NICE SYSTEMS UK LIMITED · parent
    1. River Projects International Limited 100% · England
    2. NICE Systems Technologies UK Limited 100% · England
    3. NICE France SARL 100% · France
    4. NICE Systems Australia Pty 100% · Australia
    5. Brand Embassy Ltd 100% · England
    6. Future Care Services s.r.o. 100% · Czech Republic

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 42 resigned

Name Role Appointed Born Nationality
DULIMAN, Selma Secretary 2022-10-27
BULL, Gregory Simon Director 2026-04-01 May 1978 British
GASPICH, Mary Beth Director 2016-10-31 Nov 1965 American
Show 42 resigned officers
Name Role Appointed Resigned
DUNNE, Stephen Christopher Secretary 2002-11-07 2017-08-31
JOYCE-PHILLIPS, Suzanne Louise Secretary 2022-02-14 2022-10-11
RHODES, Dan Meir Secretary 2017-08-31 2022-02-14
SENDER, Russell David Secretary 1999-04-29 2001-11-01
SNAITH, Peter Stuart Secretary 2001-11-01 2002-11-07
BRP SECRETARIES LIMITED Corporate Secretary 1997-07-14 1999-05-01
L.C.I. SECRETARIES LIMITED Corporate Nominee Secretary 1997-07-14 1997-07-14
BENZEEV, David Director 1998-07-22 2000-09-03
BENZEEV, David Director 1998-07-01 2000-09-03
BREGMAN, Zeev Director 2009-11-01 2014-05-01
COHEN, Shlomi Director 2010-04-01 2010-12-17
DULIMAN, Selma Director 2022-10-27 2023-01-09
DUNNE, Stephen Christopher Director 2015-05-18 2017-08-31
DUNNE, Stephen Christopher Director 2010-12-17 2011-07-01
EIDELMAN, Doron Director 2003-03-01 2004-09-01
EILAM, Barak Director 2014-05-13 2025-03-05
EINHORN, Benjmin Director 2012-08-14 2016-01-12
GINAT, Tamir Director 2009-03-23 2010-03-31
GINAT, Tamir Director 2000-08-30 2001-01-21
GRUBER, Dafna Eyal Director 2007-05-21 2015-03-16
HANOVER, Lauri Director 2001-01-21 2003-01-13
HERMONI, Avner Director 2003-12-01 2005-06-01
JOYCE-PHILLIPS, Suzanne Louise Director 2022-01-14 2022-10-11
KATZ, Hagai Director 2001-01-21 2001-09-04
KETELAARS, Adrianus Antonius Cornelis Director 2011-07-01 2012-07-31
LAZAR, Avraham Director 1997-07-14 2000-08-30
MALINS, John Charles Director 2008-12-31 2015-04-30
MALINS, John Charles Director 2002-11-07 2003-03-01
O'HARA, John Edward Director 2016-02-11 2022-04-21
OZ, Ran Director 2004-09-01 2007-04-01
PARK, James Allen Director 2002-11-03 2003-03-01
PORAT, Eran Director 2016-05-19 2016-10-31
RHODES, Dan Meir Director 2017-08-31 2022-02-14
RUSHWORTH, Darren Director 2022-04-21 2026-03-31
SAGIV, Sarit, Chief Financial Officer Director 2015-04-16 2016-05-19
SHAMIR, Shlomo, Dr Director 2005-08-01 2008-12-31
SHANI, Haim Director 2001-01-21 2009-10-01
SHEMESH, Arieh Director 1998-07-22 2000-08-30
YNON, Hagit Hana Director 2018-01-15 2018-01-15
ZALTZMAN, Yoav Director 2003-03-01 2003-12-01
ZALTZMAN, Yoav Director 2002-06-16 2002-11-07
L.C.I. DIRECTORS LIMITED Corporate Nominee Director 1997-07-14 1997-07-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nice Ltd. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 180 total filings

Date Type Category Description
2026-04-13 AP01 officers Appoint person director company with name date PDF
2026-04-13 TM01 officers Termination director company with name termination date PDF
2025-10-22 SH01 capital Capital allotment shares PDF
2025-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type full
2025-09-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-05 TM01 officers Termination director company with name termination date PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-10 CH03 officers Change person secretary company with change date PDF
2024-04-24 CH01 officers Change person director company with change date PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-08-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-17 TM01 officers Termination director company with name termination date PDF
2022-10-28 AP01 officers Appoint person director company with name date PDF
2022-10-27 AP03 officers Appoint person secretary company with name date PDF
2022-10-11 TM01 officers Termination director company with name termination date PDF
2022-10-11 TM02 officers Termination secretary company with name termination date PDF
2022-10-11 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page