CYBERSOURCE LTD.
Overview
| Company Name | CYBERSOURCE LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03425262 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CYBERSOURCE LTD.?
- Other information technology service activities (62090) / Information and communication
Where is CYBERSOURCE LTD. located?
| Registered Office Address | 1 Sheldon Square W2 6TT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CYBERSOURCE LTD.?
| Company Name | From | Until |
|---|---|---|
| CYBERSOURCE INTERNATIONAL LIMITED | Aug 20, 1997 | Aug 20, 1997 |
What are the latest accounts for CYBERSOURCE LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CYBERSOURCE LTD.?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for CYBERSOURCE LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Pritesh Dahyabhai Patel as a director on Jan 09, 2026 | 1 pages | TM01 | ||
Appointment of Ms Sharon Julie Dean as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 33 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 31 pages | AA | ||
Change of details for Visa Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Termination of appointment of Christopher Lomax as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Aug 28, 2023 | 1 pages | TM02 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London W2 6TT on Sep 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||
Appointment of Thomas Joseph Looney as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Denise Mary Burkett-Stus as a director on Dec 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 29 pages | AA | ||
Full accounts made up to Sep 30, 2020 | 29 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Denise Mary Burkett-Stus as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christian Deger as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Pritesh Dahyabhai Patel as a director on Mar 17, 2021 | 2 pages | AP01 | ||
Who are the officers of CYBERSOURCE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Sharon Julie | Director | Sheldon Square W2 6TT London 1 England | United Kingdom | British | 323875070001 | |||||||||
| LOONEY, Thomas Joseph | Director | 41-45 Queens Road RG1 4BQ Reading Kennet Wharf Berkshire United Kingdom | Northern Ireland | Irish | 304604220001 | |||||||||
| COLLINS, Ian Ranken | Secretary | 90 Thorkhill Road KT7 0UQ Thames Ditton Surrey | British | 20490050001 | ||||||||||
| COOK, Neil Jeremy | Secretary | 5 Southfield GL8 8EX Tetbury Gloucestershire | British | 70307200001 | ||||||||||
| KIM, David Jong-Min, Mr. | Secretary | Basingstoke Road RG2 6DH Reading Reading International Business Park Berkshire United Kingdom | 164366020001 | |||||||||||
| PELLIZZER, Steven | Secretary | 1413 Cordilleras Avenue San Carlos California 94070 Usa | Usa | 89950540001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| OHS SECRETARIES LIMITED | Secretary | Floor 107 Cheapside EC2V 6DN London 9th England |
| 147090370002 | ||||||||||
| BATES, Anthony Vernon | Director | 5081 Woodbrae Court Saratoga California 95070 Usa | America | British | 175274780001 | |||||||||
| BURKETT-STUS, Denise Mary | Director | 41-45 Queens Road RG1 4BQ Reading Kennet Wharf Berkshire United Kingdom | England | British | 287877280001 | |||||||||
| CALDWELL, Neil Robert | Director | Basingstoke Road Berkshire RG2 6DH Reading Reading International Business Park England England | United Kingdom | British | 205264480001 | |||||||||
| CHARLEY, John | Director | 41-45 Queen's Road RG1 4BQ Reading Kennet Wharf Berkshire United Kingdom | United Kingdom | British | 213450970001 | |||||||||
| COLLINS, Ian Ranken | Director | 90 Thorkhill Road KT7 0UQ Thames Ditton Surrey | United Kingdom | British | 20490050001 | |||||||||
| COOK, Neil Jeremy | Director | 5 Southfield GL8 8EX Tetbury Gloucestershire | United Kingdom | British | 70307200001 | |||||||||
| DEGER, Christian | Director | 41-45 Queen's Road RG1 4BQ Reading Kennet Wharf Berkshire United Kingdom | Germany | German | 269642320001 | |||||||||
| ELLIS, Loyd Evan | Director | 330 Cotton Street 94025 Menlo Park California Usa | American | 67752840001 | ||||||||||
| FUKAMI, Patricia Anne | Director | Metro Center Boulevard 94404 Foster City 900 California Usa | Usa | American | 133618090001 | |||||||||
| JACKSON, Nathan | Director | 2 Elmsleigh Road GU14 0ET Farnborough Hampshire | British | 104775830001 | ||||||||||
| LOMAX, Christopher | Director | 41-45 Queens Road RG1 4BQ Reading Kennet Wharf Berkshire United Kingdom | United Kingdom | British | 119153430001 | |||||||||
| MCKIERNAN, William Scott, Director | Director | 14800 Butano Terrace Saratoga California 95070 Usa | Usa | Usa | 73952100001 | |||||||||
| PATEL, Pritesh Dahyabhai | Director | 41-45 Queens Road RG1 4BQ Reading Kennet Wharf Berkshire United Kingdom | United Kingdom | British | 281012600001 | |||||||||
| PELLIZZER, Steven | Director | 1413 Cordilleras Avenue San Carlos California 94070 Usa | Usa | Usa | 89950540001 | |||||||||
| STOKES, Simon Paul | Director | Basingstoke Road RG2 6DH Reading Reading International Business Park Berkshire England | England | British | 123233900001 | |||||||||
| WALSH, Michael | Director | Metro Center Boulevard 94404 Foster City 900 California Usa | Usa | American | 152769160001 | |||||||||
| WHEELER, Steven Charles | Director | 151 Barkham Road RG41 2RS Wokingham Berkshire | United Kingdom | British | 54595160001 | |||||||||
| DAVID J. KIM | Director | Metro Center Blvd. M1-12se 94404 Foster City 900 California Usa |
| 164162380001 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CYBERSOURCE LTD.?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Visa Inc. | Apr 06, 2016 | 1209 Orange Street Wilmington Delaware The Corporation Trust Company 19801 United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
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