CYBERSOURCE LTD.

Register to unlock more data on OkredoRegister

CYBERSOURCE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425262

Incorporation date

20/08/1997

Size

Full

Contacts

Registered address

Registered address

1 Sheldon Square, London W2 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1997)
dot icon20/01/2026
Termination of appointment of Pritesh Dahyabhai Patel as a director on 2026-01-09
dot icon18/12/2025
Appointment of Ms Sharon Julie Dean as a director on 2025-11-24
dot icon04/09/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon11/04/2025
Full accounts made up to 2024-09-30
dot icon23/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon13/06/2024
Full accounts made up to 2023-09-30
dot icon31/05/2024
Change of details for Visa Inc. as a person with significant control on 2016-04-06
dot icon01/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon01/05/2024
Termination of appointment of Christopher Lomax as a director on 2024-04-26
dot icon30/04/2024
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon05/09/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London W2 6TT on 2023-09-05
dot icon05/09/2023
Termination of appointment of Abogado Nominees Limited as a secretary on 2023-08-28
dot icon23/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon22/01/2023
Termination of appointment of Denise Mary Burkett-Stus as a director on 2022-12-09
dot icon22/01/2023
Appointment of Thomas Joseph Looney as a director on 2023-01-20
dot icon24/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon06/07/2022
Full accounts made up to 2021-09-30
dot icon04/01/2022
Full accounts made up to 2020-09-30
dot icon08/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Appointment of Denise Mary Burkett-Stus as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Christian Deger as a director on 2021-10-01
dot icon01/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon18/03/2021
Appointment of Pritesh Dahyabhai Patel as a director on 2021-03-17
dot icon18/03/2021
Appointment of Christopher Lomax as a director on 2021-03-17
dot icon30/10/2020
Full accounts made up to 2019-09-30
dot icon15/10/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon01/06/2020
Appointment of Christian Deger as a director on 2020-05-14
dot icon01/06/2020
Termination of appointment of John Charley as a director on 2020-05-11
dot icon06/03/2020
Appointment of Mr John Charley as a director on 2020-02-02
dot icon06/03/2020
Termination of appointment of Neil Robert Caldwell as a director on 2020-02-02
dot icon12/09/2019
Full accounts made up to 2018-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon22/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon29/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon29/08/2017
Change of details for Visa Inc. as a person with significant control on 2016-04-06
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon28/03/2017
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 2017-03-28
dot icon28/03/2017
Appointment of Abogado Nominees Limited as a secretary on 2017-03-14
dot icon21/03/2017
Termination of appointment of Ohs Secretaries Limited as a secretary on 2017-02-23
dot icon16/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon19/02/2016
Termination of appointment of Simon Stokes as a director on 2016-02-18
dot icon19/02/2016
Appointment of Mr Neil Robert Caldwell as a director on 2016-02-18
dot icon16/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/08/2015
Termination of appointment of Patricia Anne Fukami as a director on 2015-06-29
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon03/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon11/03/2014
Full accounts made up to 2013-09-30
dot icon05/03/2014
Termination of appointment of Michael Walsh as a director
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon21/08/2013
Director's details changed for Mr Michael Walsh on 2012-11-29
dot icon21/08/2013
Director's details changed for Simon Stokes on 2009-10-01
dot icon21/08/2013
Director's details changed for Patricia Anne Fukami on 2012-11-29
dot icon07/02/2013
Full accounts made up to 2012-09-30
dot icon18/12/2012
Registered office address changed from Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DH United Kingdom on 2012-12-18
dot icon18/12/2012
Appointment of Patricia Anne Fukami as a director
dot icon17/12/2012
Appointment of Ohs Secretaries Limited as a secretary
dot icon17/12/2012
Termination of appointment of David Kim as a secretary
dot icon17/12/2012
Termination of appointment of David J. Kim as a director
dot icon17/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon08/08/2012
Registered office address changed from the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom on 2012-08-08
dot icon28/05/2012
Full accounts made up to 2011-09-30
dot icon07/11/2011
Appointment of Mr. David Jong-Min Kim as a secretary
dot icon07/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/10/2011
Appointment of David J. Kim as a director
dot icon29/10/2011
Termination of appointment of Steven Pellizzer as a director
dot icon29/10/2011
Termination of appointment of Steven Pellizzer as a secretary
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon23/02/2011
Auditor's resignation
dot icon25/10/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon30/07/2010
Appointment of Mr Michael Walsh as a director
dot icon23/07/2010
Termination of appointment of William Mckiernan as a director
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 20/08/09; full list of members
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon20/08/2008
Location of register of members
dot icon20/08/2008
Registered office changed on 20/08/2008 from the waterfront 300 thames valley park drive reading berkshire RG6 1PT united kingdom
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Registered office changed on 13/06/2008 from uk company secretaries LTD 11 church road great bookham surrey KT23 3PB
dot icon19/12/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 20/08/07; no change of members
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon22/06/2007
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 20/08/06; full list of members
dot icon25/04/2006
Full accounts made up to 2004-12-31
dot icon06/01/2006
Nc inc already adjusted 16/12/05
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/05
dot icon03/11/2005
Return made up to 20/08/05; full list of members
dot icon27/04/2005
New director appointed
dot icon09/03/2005
Certificate of change of name
dot icon29/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon11/11/2004
Return made up to 20/08/04; full list of members
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/05/2004
Registered office changed on 10/05/04 from: 85 south street dorking surrey RH4 2LA
dot icon22/12/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/10/2003
Return made up to 20/08/03; full list of members
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon01/05/2003
Secretary resigned;director resigned
dot icon14/01/2003
Full accounts made up to 2001-12-31
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/09/2002
Return made up to 20/08/02; full list of members
dot icon26/03/2002
Registered office changed on 26/03/02 from: st martins court 37 queens road weybridge surrey KT13 9UQ
dot icon02/02/2002
Full accounts made up to 2000-12-31
dot icon03/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/08/2001
Return made up to 20/08/01; full list of members
dot icon04/04/2001
Return made up to 20/08/00; full list of members
dot icon04/04/2001
Registered office changed on 04/04/01 from: 125 london wall london EC2Y 5AE
dot icon21/01/2001
Director resigned
dot icon21/01/2001
New director appointed
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon15/12/1999
Return made up to 20/08/99; full list of members
dot icon24/09/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/05/1999
Particulars of mortgage/charge
dot icon02/10/1998
Return made up to 20/08/98; full list of members
dot icon31/07/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon24/02/1998
Director resigned
dot icon05/09/1997
New secretary appointed;new director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
New director appointed
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Secretary resigned
dot icon20/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Sharon Julie
Director
24/11/2025 - Present
26
ABOGADO NOMINEES LIMITED
Corporate Secretary
14/03/2017 - 28/08/2023
663
Burkett-Stus, Denise Mary
Director
01/10/2021 - 09/12/2022
4
Looney, Thomas Joseph
Director
20/01/2023 - Present
1
Lomax, Christopher
Director
17/03/2021 - 26/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYBERSOURCE LTD.

CYBERSOURCE LTD. is an(a) Active company incorporated on 20/08/1997 with the registered office located at 1 Sheldon Square, London W2 6TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYBERSOURCE LTD.?

toggle

CYBERSOURCE LTD. is currently Active. It was registered on 20/08/1997 .

Where is CYBERSOURCE LTD. located?

toggle

CYBERSOURCE LTD. is registered at 1 Sheldon Square, London W2 6TT.

What does CYBERSOURCE LTD. do?

toggle

CYBERSOURCE LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CYBERSOURCE LTD.?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Pritesh Dahyabhai Patel as a director on 2026-01-09.