CYBERSOURCE LTD.

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

    Company NameCYBERSOURCE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03425262
    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 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 AddressNo

    What were the previous names of CYBERSOURCE LTD.?

    Previous Company Names
    Company NameFromUntil
    CYBERSOURCE INTERNATIONAL LIMITEDAug 20, 1997Aug 20, 1997

    What are the latest accounts for CYBERSOURCE LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CYBERSOURCE LTD.?

    Last Confirmation Statement Made Up ToAug 20, 2026
    Next Confirmation Statement DueSep 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2025
    OverdueNo

    What are the latest filings for CYBERSOURCE LTD.?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Pritesh Dahyabhai Patel as a director on Jan 09, 2026

    1 pagesTM01

    Appointment of Ms Sharon Julie Dean as a director on Nov 24, 2025

    2 pagesAP01

    Confirmation statement made on Aug 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    33 pagesAA

    Confirmation statement made on Aug 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    31 pagesAA

    Change of details for Visa Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Termination of appointment of Christopher Lomax as a director on Apr 26, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Termination of appointment of Abogado Nominees Limited as a secretary on Aug 28, 2023

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    30 pagesAA

    Appointment of Thomas Joseph Looney as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Denise Mary Burkett-Stus as a director on Dec 09, 2022

    1 pagesTM01

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    29 pagesAA

    Full accounts made up to Sep 30, 2020

    29 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Denise Mary Burkett-Stus as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Christian Deger as a director on Oct 01, 2021

    1 pagesTM01

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    Appointment of Pritesh Dahyabhai Patel as a director on Mar 17, 2021

    2 pagesAP01

    Who are the officers of CYBERSOURCE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Sharon Julie
    Sheldon Square
    W2 6TT London
    1
    England
    Director
    Sheldon Square
    W2 6TT London
    1
    England
    United KingdomBritish323875070001
    LOONEY, Thomas Joseph
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    Director
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    Northern IrelandIrish304604220001
    COLLINS, Ian Ranken
    90 Thorkhill Road
    KT7 0UQ Thames Ditton
    Surrey
    Secretary
    90 Thorkhill Road
    KT7 0UQ Thames Ditton
    Surrey
    British20490050001
    COOK, Neil Jeremy
    5 Southfield
    GL8 8EX Tetbury
    Gloucestershire
    Secretary
    5 Southfield
    GL8 8EX Tetbury
    Gloucestershire
    British70307200001
    KIM, David Jong-Min, Mr.
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    Berkshire
    United Kingdom
    Secretary
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    Berkshire
    United Kingdom
    164366020001
    PELLIZZER, Steven
    1413 Cordilleras Avenue
    San Carlos
    California 94070
    Usa
    Secretary
    1413 Cordilleras Avenue
    San Carlos
    California 94070
    Usa
    Usa89950540001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    OHS SECRETARIES LIMITED
    Floor
    107 Cheapside
    EC2V 6DN London
    9th
    England
    Secretary
    Floor
    107 Cheapside
    EC2V 6DN London
    9th
    England
    Identification TypeEuropean Economic Area
    Registration Number06778592
    147090370002
    BATES, Anthony Vernon
    5081 Woodbrae Court
    Saratoga
    California 95070
    Usa
    Director
    5081 Woodbrae Court
    Saratoga
    California 95070
    Usa
    AmericaBritish175274780001
    BURKETT-STUS, Denise Mary
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    Director
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    EnglandBritish287877280001
    CALDWELL, Neil Robert
    Basingstoke Road
    Berkshire
    RG2 6DH Reading
    Reading International Business Park
    England
    England
    Director
    Basingstoke Road
    Berkshire
    RG2 6DH Reading
    Reading International Business Park
    England
    England
    United KingdomBritish205264480001
    CHARLEY, John
    41-45 Queen's Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    Director
    41-45 Queen's Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    United KingdomBritish213450970001
    COLLINS, Ian Ranken
    90 Thorkhill Road
    KT7 0UQ Thames Ditton
    Surrey
    Director
    90 Thorkhill Road
    KT7 0UQ Thames Ditton
    Surrey
    United KingdomBritish20490050001
    COOK, Neil Jeremy
    5 Southfield
    GL8 8EX Tetbury
    Gloucestershire
    Director
    5 Southfield
    GL8 8EX Tetbury
    Gloucestershire
    United KingdomBritish70307200001
    DEGER, Christian
    41-45 Queen's Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    Director
    41-45 Queen's Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    GermanyGerman269642320001
    ELLIS, Loyd Evan
    330 Cotton Street
    94025 Menlo Park
    California
    Usa
    Director
    330 Cotton Street
    94025 Menlo Park
    California
    Usa
    American67752840001
    FUKAMI, Patricia Anne
    Metro Center Boulevard
    94404 Foster City
    900
    California
    Usa
    Director
    Metro Center Boulevard
    94404 Foster City
    900
    California
    Usa
    UsaAmerican133618090001
    JACKSON, Nathan
    2 Elmsleigh Road
    GU14 0ET Farnborough
    Hampshire
    Director
    2 Elmsleigh Road
    GU14 0ET Farnborough
    Hampshire
    British104775830001
    LOMAX, Christopher
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    Director
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    United KingdomBritish119153430001
    MCKIERNAN, William Scott, Director
    14800 Butano Terrace
    Saratoga
    California 95070
    Usa
    Director
    14800 Butano Terrace
    Saratoga
    California 95070
    Usa
    UsaUsa73952100001
    PATEL, Pritesh Dahyabhai
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    Director
    41-45 Queens Road
    RG1 4BQ Reading
    Kennet Wharf
    Berkshire
    United Kingdom
    United KingdomBritish281012600001
    PELLIZZER, Steven
    1413 Cordilleras Avenue
    San Carlos
    California 94070
    Usa
    Director
    1413 Cordilleras Avenue
    San Carlos
    California 94070
    Usa
    UsaUsa89950540001
    STOKES, Simon Paul
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    Berkshire
    England
    Director
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    Berkshire
    England
    EnglandBritish123233900001
    WALSH, Michael
    Metro Center Boulevard
    94404 Foster City
    900
    California
    Usa
    Director
    Metro Center Boulevard
    94404 Foster City
    900
    California
    Usa
    UsaAmerican152769160001
    WHEELER, Steven Charles
    151 Barkham Road
    RG41 2RS Wokingham
    Berkshire
    Director
    151 Barkham Road
    RG41 2RS Wokingham
    Berkshire
    United KingdomBritish54595160001
    DAVID J. KIM
    Metro Center Blvd.
    M1-12se
    94404 Foster City
    900
    California
    Usa
    Director
    Metro Center Blvd.
    M1-12se
    94404 Foster City
    900
    California
    Usa
    Identification TypeEuropean Economic Area
    Registration Number03425262
    164162380001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CYBERSOURCE LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Visa Inc.
    1209 Orange Street
    Wilmington
    Delaware
    The Corporation Trust Company
    19801
    United States
    Apr 06, 2016
    1209 Orange Street
    Wilmington
    Delaware
    The Corporation Trust Company
    19801
    United States
    No
    Legal FormInc.
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware Registry
    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