CYBERSOURCE NI LIMITED

Register to unlock more data on OkredoRegister

CYBERSOURCE NI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069193

Incorporation date

08/05/2008

Size

Full

Contacts

Registered address

Registered address

C/O Dwf (Northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland BT1 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2008)
dot icon18/12/2025
Appointment of Ms Sharon Julie Dean as a director on 2025-11-24
dot icon17/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon10/04/2025
Full accounts made up to 2024-09-30
dot icon03/02/2025
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 2025-02-03
dot icon14/06/2024
Full accounts made up to 2023-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon05/02/2024
Termination of appointment of Tughans Company Secretarial Limited as a secretary on 2024-02-05
dot icon17/07/2023
Full accounts made up to 2022-09-30
dot icon27/06/2023
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 2023-06-27
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon05/05/2023
Secretary's details changed for Tughans Company Secretarial Limited on 2023-05-02
dot icon03/05/2023
Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GG to The Ewart 3 Bedford Square Belfast BT2 7EP on 2023-05-03
dot icon24/01/2023
Termination of appointment of Denise Mary Burkett-Stus as a director on 2022-12-10
dot icon24/01/2023
Appointment of Mr Thomas Joseph Looney as a director on 2022-12-10
dot icon08/07/2022
Full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon09/12/2021
Compulsory strike-off action has been discontinued
dot icon08/12/2021
Full accounts made up to 2020-09-30
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 icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon29/10/2020
Full accounts made up to 2019-09-30
dot icon14/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon13/05/2020
Termination of appointment of Michael Isler as a director on 2020-05-11
dot icon13/05/2020
Appointment of Christian Deger as a director on 2020-05-11
dot icon06/05/2020
Appointment of Mr Michael Isler as a director on 2020-05-05
dot icon06/05/2020
Termination of appointment of Neil Robert Caldwell as a director on 2020-05-05
dot icon12/09/2019
Full accounts made up to 2018-09-30
dot icon22/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/05/2017
Director's details changed for Mr Neil Robert Caldwell on 2017-05-08
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon02/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon02/06/2016
Secretary's details changed for Tuglaw Secretarial Limited on 2016-04-11
dot icon19/02/2016
Termination of appointment of Simon Stokes as a director on 2016-02-18
dot icon19/02/2016
Termination of appointment of Patricia Anne Fukami as a director on 2015-06-29
dot icon19/02/2016
Appointment of Mr Neil Robert Caldwell as a director on 2016-02-18
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon05/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon05/06/2015
Registered office address changed from Marlborough House 30 Victoria Street Belfast BT1 3GG to Marlborough House 30 Victoria Street Belfast BT1 3GG on 2015-06-05
dot icon05/06/2015
Director's details changed for Simon Stokes on 2015-05-07
dot icon05/06/2015
Secretary's details changed for Tuglaw Secretarial Limited on 2012-11-29
dot icon13/02/2015
Termination of appointment of Neil Buckley as a director on 2015-01-31
dot icon16/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon16/05/2014
Director's details changed for Simon Stokes on 2014-05-06
dot icon16/05/2014
Director's details changed for Patricia Anne Fukami on 2014-05-06
dot icon16/05/2014
Director's details changed for Neil Buckley on 2014-05-07
dot icon13/03/2014
Full accounts made up to 2013-09-30
dot icon05/03/2014
Termination of appointment of Michael Walsh as a director
dot icon23/08/2013
Second filing of AP01 previously delivered to Companies House
dot icon02/07/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-01-14
dot icon05/06/2013
Director's details changed for Simon Stokes on 2013-05-01
dot icon05/06/2013
Director's details changed for Mr Michael Walsh on 2013-05-01
dot icon05/06/2013
Director's details changed for Neil Buckley on 2013-05-01
dot icon05/06/2013
Director's details changed for Mr Michael Walsh on 2010-07-01
dot icon05/06/2013
Director's details changed for Simon Stokes on 2009-10-01
dot icon05/06/2013
Director's details changed for Neil Buckley on 2009-10-01
dot icon13/02/2013
Full accounts made up to 2012-09-30
dot icon21/12/2012
Termination of appointment of David Kim as a director
dot icon18/12/2012
Registered office address changed from C/O George Clements 9Th Floor Victoria House Gloucester Street Belfast Ireland BT1 4LS Northern Ireland on 2012-12-18
dot icon18/12/2012
Termination of appointment of David Kim as a secretary
dot icon18/12/2012
Appointment of Particia Anne Fukami as a director
dot icon17/12/2012
Appointment of Tuglaw Secretarial Limited as a secretary
dot icon17/12/2012
Termination of appointment of George Clements as a secretary
dot icon17/12/2012
Termination of appointment of David Kim as a secretary
dot icon17/12/2012
Termination of appointment of George Clements as a director
dot icon29/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-09-30
dot icon09/11/2011
Appointment of Mr. David Jong-Min Kim as a secretary
dot icon09/11/2011
Appointment of Mr. David Jong-Min Kim as a director
dot icon08/11/2011
Termination of appointment of Steven Pellizzer as a director
dot icon08/11/2011
Termination of appointment of Steven Pellizzer as a secretary
dot icon15/07/2011
Full accounts made up to 2010-09-30
dot icon09/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon19/05/2011
Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 2011-05-19
dot icon28/02/2011
Auditor's resignation
dot icon29/09/2010
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 icon19/07/2010
Appointment of Michael Walsh as a director
dot icon19/07/2010
Termination of appointment of William Mckiernan as a director
dot icon24/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/05/2010
Director's details changed for Steven Pellizzer on 2010-01-01
dot icon24/05/2010
Director's details changed for Neil Buckley on 2010-01-01
dot icon24/05/2010
Director's details changed for William Mckiernan on 2010-01-01
dot icon21/05/2010
Director's details changed for Simon Stokes on 2010-01-01
dot icon21/05/2010
Director's details changed for George Clements on 2010-01-01
dot icon21/05/2010
Secretary's details changed for George Clements on 2009-12-11
dot icon25/07/2009
08/05/09 annual return shuttle
dot icon01/04/2009
31/12/08 annual accts
dot icon14/08/2008
Change of dirs/sec
dot icon11/08/2008
Change of ARD
dot icon08/08/2008
Change of dirs/sec
dot icon17/07/2008
Updated mem and arts
dot icon19/06/2008
Resolution to change name
dot icon19/06/2008
Cert change
dot icon17/06/2008
Change of dirs/sec
dot icon17/06/2008
Change of dirs/sec
dot icon17/06/2008
Change of dirs/sec
dot icon08/05/2008
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
08/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Sharon Julie
Director
24/11/2025 - Present
26
TUGHANS COMPANY SECRETARIAL LIMITED
Corporate Secretary
29/11/2012 - 05/02/2024
10
Burkett-Stus, Denise Mary
Director
01/10/2021 - 10/12/2022
4
Looney, Thomas Joseph
Director
10/12/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

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 NI LIMITED

CYBERSOURCE NI LIMITED is an(a) Active company incorporated on 08/05/2008 with the registered office located at C/O Dwf (Northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland BT1 6HL. 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 NI LIMITED?

toggle

CYBERSOURCE NI LIMITED is currently Active. It was registered on 08/05/2008 .

Where is CYBERSOURCE NI LIMITED located?

toggle

CYBERSOURCE NI LIMITED is registered at C/O Dwf (Northern Ireland) Llp, 42 Queen Street, Belfast, Northern Ireland BT1 6HL.

What does CYBERSOURCE NI LIMITED do?

toggle

CYBERSOURCE NI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CYBERSOURCE NI LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of Ms Sharon Julie Dean as a director on 2025-11-24.