Get an alert when ACTIMIZE 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

2027-03-17 (in 10mo)

Last made up 2026-03-03

Watchouts

None on the register

Accounts

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. ACTIMIZE UK LIMITED · parent
    1. IMeta Holdings Limited 100%

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

People

3 active · 20 resigned

Name Role Appointed Born Nationality
DULIMAN, Selma Secretary 2022-10-27
BULL, Gregory Simon Director 2026-04-01 May 1978 British
DULIMAN, Selma Director 2022-10-27 Mar 1989 American
Show 20 resigned officers
Name Role Appointed Resigned
DUNNE, Stephen Secretary 2010-02-01 2017-08-31
GOVRIN, David Secretary 2004-05-21 2010-02-01
JOYCE-PHILLIPS, Suzanne Louise Secretary 2022-02-14 2022-10-11
RHODES, Dan Meir Secretary 2017-08-31 2022-02-14
BATTAT, Reuven Director 2004-05-21 2005-04-05
DUNNE, Stephen Christopher Director 2015-04-30 2017-08-31
GRUBER, Dafna Director 2008-04-01 2014-05-13
JOYCE-PHILLIPS, Suzanne Louise Director 2022-02-14 2022-10-11
MALINS, John Charles Director 2010-09-28 2015-04-30
MURPHY, Jeanne, Ms. Director 2009-01-26 2014-05-13
ORAD, Amir Director 2010-04-30 2014-05-13
PORAT, Eran Director 2010-02-01 2018-01-15
RHODES, Dan Meir Director 2017-08-31 2022-02-14
RUSHWORTH, Darren Director 2022-04-21 2026-03-31
SCHWARTZ, Jason E., Director Director 2006-06-01 2009-01-26
SHANI, Haim, Mr. Director 2008-04-01 2009-10-01
SOSNA, David Director 2004-05-21 2010-04-30
YNON, Hagit Hana Director 2018-01-15 2018-07-03
YOUNIAN-YNON, Hagit Hana Director 2018-01-15 2019-03-05
ZEEVI, Avi Director 2004-05-21 2007-08-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nice Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 99 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
2026-03-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2025-04-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-06-27 CS01 confirmation-statement Confirmation statement with no updates 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
2022-10-06 AA accounts Accounts with accounts type full
2022-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-27 AP01 officers Appoint person director company with name date PDF
2022-04-05 AP03 officers Appoint person secretary company with name date PDF
2022-04-05 TM01 officers Termination director company with name termination date PDF
2022-04-05 AP01 officers Appoint person director company with name date PDF
2022-04-05 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page