CYBERSOURCE NI LIMITED

CYBERSOURCE NI LIMITED

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

    Company NameCYBERSOURCE NI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI069193
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of CYBERSOURCE NI LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CYBERSOURCE NI LIMITED located?

    Registered Office Address
    C/O Dwf (Northern Ireland) Llp
    42 Queen Street
    BT1 6HL Belfast
    Northern Ireland
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of CYBERSOURCE NI LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW LODGE TRADING LIMITEDMay 08, 2008May 08, 2008

    What are the latest accounts for CYBERSOURCE NI LIMITED?

    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 NI LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for CYBERSOURCE NI LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    28 pagesAA

    Registered office address changed from C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Dwf (Northern Ireland) Llp 42 Queen Street Belfast Northern Ireland BT1 6HL on Feb 03, 2025

    1 pagesAD01

    Full accounts made up to Sep 30, 2023

    26 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Tughans Company Secretarial Limited as a secretary on Feb 05, 2024

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on Jun 27, 2023

    1 pagesAD01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Tughans Company Secretarial Limited on May 02, 2023

    1 pagesCH04

    Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GG to The Ewart 3 Bedford Square Belfast BT2 7EP on May 03, 2023

    1 pagesAD01

    Appointment of Mr Thomas Joseph Looney as a director on Dec 10, 2022

    2 pagesAP01

    Termination of appointment of Denise Mary Burkett-Stus as a director on Dec 10, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2020

    26 pagesAA

    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 May 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Isler as a director on May 11, 2020

    1 pagesTM01

    Who are the officers of CYBERSOURCE NI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Sharon Julie
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    Northern Ireland
    Northern Ireland
    Director
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    Northern Ireland
    Northern Ireland
    United KingdomBritish323875070001
    LOONEY, Thomas Joseph
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    Northern Ireland
    Northern Ireland
    Director
    42 Queen Street
    BT1 6HL Belfast
    C/O Dwf (Northern Ireland) Llp
    Northern Ireland
    Northern Ireland
    Northern IrelandIrish304604220001
    CLEMENTS, George
    Jefferson Close
    Emmer Green
    RG4 8US Reading
    6
    United Kingdom
    Secretary
    Jefferson Close
    Emmer Green
    RG4 8US Reading
    6
    United Kingdom
    British144883320001
    KIM, David Jong-Min, Mr.
    c/o George Clements
    Floor Victoria House
    Gloucester Street
    BT1 4LS Belfast
    9th
    Ireland
    Northern Ireland
    Secretary
    c/o George Clements
    Floor Victoria House
    Gloucester Street
    BT1 4LS Belfast
    9th
    Ireland
    Northern Ireland
    164452150001
    PELLIZZER, Steven
    1413 Cordilleras Avenue
    San Carlos
    94070 California
    United States
    Secretary
    1413 Cordilleras Avenue
    San Carlos
    94070 California
    United States
    Usa89950540001
    TUGHANS COMPANY SECRETARIAL LIMITED
    3 Bedford Square
    BT2 7EP Belfast
    The Ewart
    Northern Ireland
    Secretary
    3 Bedford Square
    BT2 7EP Belfast
    The Ewart
    Northern Ireland
    Identification TypeUK Limited Company
    Registration NumberNI033852
    77307240001
    BUCKLEY, Neil
    Ne 8th Street
    Suite 600
    98004 Bellevue
    10800
    Washington
    Usa
    Director
    Ne 8th Street
    Suite 600
    98004 Bellevue
    10800
    Washington
    Usa
    UsaUsa144883300002
    BURKETT-STUS, Denise Mary
    30 Victoria Street
    BT1 3GG Belfast
    Marlborough House
    Director
    30 Victoria Street
    BT1 3GG Belfast
    Marlborough House
    EnglandBritish287877280001
    CALDWELL, Neil Robert
    Kennet Wharf, Heron House
    Queens Road
    RG1 4QE Reading
    41-45
    England
    Director
    Kennet Wharf, Heron House
    Queens Road
    RG1 4QE Reading
    41-45
    England
    United KingdomBritish205264480001
    CLEMENTS, George Adam
    Jefferson Close
    Emmer Green
    RG4 8US Reading
    6
    United Kingdom
    Director
    Jefferson Close
    Emmer Green
    RG4 8US Reading
    6
    United Kingdom
    United KingdomBritish144883310002
    DEGER, Christian
    Dingolfinger Strasse
    81673
    Munich
    15
    Germany
    Director
    Dingolfinger Strasse
    81673
    Munich
    15
    Germany
    GermanyGerman269642320001
    FUKAMI, Patricia Anne
    Metro Centre Boulevard
    Foster City
    900
    California 94404
    Usa
    Director
    Metro Centre Boulevard
    Foster City
    900
    California 94404
    Usa
    UsaAmerican133618090001
    ISLER, Michael
    Metro Centre Blvd
    Foster City
    900
    Ca 94404
    United States
    Director
    Metro Centre Blvd
    Foster City
    900
    Ca 94404
    United States
    United StatesAmerican269460250001
    KIM, David Jong-Min, Mr.
    30 Victoria Street
    BT1 3GG Belfast
    Marlborough House
    Northern Ireland
    Director
    30 Victoria Street
    BT1 3GG Belfast
    Marlborough House
    Northern Ireland
    UsaAmerican164423400001
    MCKIERNAN, William Scott, Director
    14800 Butano Terrace
    Saratoga
    95070 California
    United States
    Director
    14800 Butano Terrace
    Saratoga
    95070 California
    United States
    UsaUsa73952100001
    PELLIZZER, Steven
    1413 Cordilleras Avenue
    San Carlos
    94070 California
    United States
    Director
    1413 Cordilleras Avenue
    San Carlos
    94070 California
    United States
    UsaUsa89950540001
    STOKES, Simon Paul
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    England
    Director
    Basingstoke Road
    RG2 6DH Reading
    Reading International Business Park
    England
    EnglandBritish123233900001
    WALSH, Michael
    Metro Center Boulevard
    94404 Foster City
    900
    California
    Usa
    Director
    Metro Center Boulevard
    94404 Foster City
    900
    California
    Usa
    UsaAmerican152769160001
    CS DIRECTOR SERVICES LIMITED
    79 Chichester Street
    Belfast
    BT1 4JE
    Director
    79 Chichester Street
    Belfast
    BT1 4JE
    144445660001

    Who are the persons with significant control of CYBERSOURCE NI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Visa Inc.
    San Francisco
    Ca
    PO BOX 8999
    United States
    Apr 06, 2016
    San Francisco
    Ca
    PO BOX 8999
    United States
    No
    Legal FormIncorporation
    Country RegisteredDelaware
    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.

    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