Background WavePink WaveYellow Wave

CYBERSOURCE LTD. (03425262)

CYBERSOURCE LTD. (03425262) is an active UK company. incorporated on 20 August 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CYBERSOURCE LTD. has been registered for 28 years. Current directors include DEAN, Sharon Julie, LOONEY, Thomas Joseph.

Company Number
03425262
Status
active
Type
ltd
Incorporated
20 August 1997
Age
28 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DEAN, Sharon Julie, LOONEY, Thomas Joseph
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERSOURCE LTD.

CYBERSOURCE LTD. is an active company incorporated on 20 August 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CYBERSOURCE LTD. was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03425262

LTD Company

Age

28 Years

Incorporated 20 August 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

CYBERSOURCE INTERNATIONAL LIMITED
From: 20 August 1997To: 9 March 2005
Contact
Address

1 Sheldon Square London, W2 6TT,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 28 March 2017To: 5 September 2023
9th Floor 107 Cheapside London EC2V 6DN
From: 18 December 2012To: 28 March 2017
Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DH United Kingdom
From: 8 August 2012To: 18 December 2012
the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
From: 20 August 1997To: 8 August 2012
Timeline

24 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 14
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 24
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

DEAN, Sharon Julie

Active
Sheldon Square, LondonW2 6TT
Born June 1971
Director
Appointed 24 Nov 2025

LOONEY, Thomas Joseph

Active
41-45 Queens Road, ReadingRG1 4BQ
Born January 1970
Director
Appointed 20 Jan 2023

COLLINS, Ian Ranken

Resigned
90 Thorkhill Road, Thames DittonKT7 0UQ
Secretary
Appointed 20 Aug 1997
Resigned 03 May 2000

COOK, Neil Jeremy

Resigned
5 Southfield, TetburyGL8 8EX
Secretary
Appointed 03 May 2000
Resigned 25 Apr 2003

KIM, David Jong-Min, Mr.

Resigned
Basingstoke Road, ReadingRG2 6DH
Secretary
Appointed 07 Jan 2011
Resigned 29 Nov 2012

PELLIZZER, Steven

Resigned
1413 Cordilleras Avenue, San Carlos
Secretary
Appointed 25 May 2003
Resigned 30 Jun 2011

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 14 Mar 2017
Resigned 28 Aug 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Aug 1997
Resigned 20 Aug 1997

OHS SECRETARIES LIMITED

Resigned
Floor, LondonEC2V 6DN
Corporate secretary
Appointed 29 Nov 2012
Resigned 23 Feb 2017

BATES, Anthony Vernon

Resigned
5081 Woodbrae Court, California 95070
Born March 1951
Director
Appointed 20 Aug 1997
Resigned 15 Nov 1999

BURKETT-STUS, Denise Mary

Resigned
41-45 Queens Road, ReadingRG1 4BQ
Born February 1965
Director
Appointed 01 Oct 2021
Resigned 09 Dec 2022

CALDWELL, Neil Robert

Resigned
Basingstoke Road, ReadingRG2 6DH
Born January 1974
Director
Appointed 18 Feb 2016
Resigned 02 Feb 2020

CHARLEY, John

Resigned
41-45 Queen's Road, ReadingRG1 4BQ
Born June 1961
Director
Appointed 02 Feb 2020
Resigned 11 May 2020

COLLINS, Ian Ranken

Resigned
90 Thorkhill Road, Thames DittonKT7 0UQ
Born January 1943
Director
Appointed 20 Aug 1997
Resigned 03 May 2000

COOK, Neil Jeremy

Resigned
5 Southfield, TetburyGL8 8EX
Born June 1955
Director
Appointed 03 May 2000
Resigned 25 Apr 2003

DEGER, Christian

Resigned
41-45 Queen's Road, ReadingRG1 4BQ
Born July 1986
Director
Appointed 14 May 2020
Resigned 01 Oct 2021

ELLIS, Loyd Evan

Resigned
330 Cotton Street, Menlo Park94025
Born January 1955
Director
Appointed 15 Nov 1999
Resigned 17 Oct 2000

FUKAMI, Patricia Anne

Resigned
Metro Center Boulevard, Foster City94404
Born February 1958
Director
Appointed 29 Nov 2012
Resigned 29 Jun 2015

JACKSON, Nathan

Resigned
2 Elmsleigh Road, FarnboroughGU14 0ET
Born August 1970
Director
Appointed 07 Mar 2005
Resigned 27 Jun 2007

LOMAX, Christopher

Resigned
41-45 Queens Road, ReadingRG1 4BQ
Born March 1963
Director
Appointed 17 Mar 2021
Resigned 26 Apr 2024

MCKIERNAN, William Scott, Director

Resigned
14800 Butano Terrace, Saratoga
Born December 1956
Director
Appointed 17 Oct 2000
Resigned 01 Jul 2010

PATEL, Pritesh Dahyabhai

Resigned
41-45 Queens Road, ReadingRG1 4BQ
Born December 1979
Director
Appointed 17 Mar 2021
Resigned 09 Jan 2026

PELLIZZER, Steven

Resigned
1413 Cordilleras Avenue, San Carlos
Born April 1969
Director
Appointed 25 May 2003
Resigned 30 Jun 2011

STOKES, Simon Paul

Resigned
Basingstoke Road, ReadingRG2 6DH
Born January 1965
Director
Appointed 03 Jul 2007
Resigned 18 Feb 2016

WALSH, Michael

Resigned
Metro Center Boulevard, Foster City94404
Born August 1968
Director
Appointed 01 Jul 2010
Resigned 31 Jan 2014

WHEELER, Steven Charles

Resigned
151 Barkham Road, WokinghamRG41 2RS
Born November 1957
Director
Appointed 20 Aug 1997
Resigned 04 Feb 1998

DAVID J. KIM

Resigned
Metro Center Blvd., Foster City94404
Corporate director
Appointed 01 Jul 2011
Resigned 29 Nov 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Aug 1997
Resigned 20 Aug 1997

Persons with significant control

1

Visa Inc.

Active
1209 Orange Street, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
1 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
17 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Appoint Corporate Director Company With Name
31 October 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
29 October 2011
TM01Termination of Director
Termination Secretary Company With Name
29 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Auditors Resignation Company
23 February 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
353353
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
13 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
4 November 2005
244244
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
244244
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
29 October 2003
244244
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
21 October 2002
244244
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
3 October 2001
244244
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
287Change of Registered Office
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
22 June 1999
244244
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
225Change of Accounting Reference Date
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Incorporation Company
20 August 1997
NEWINCIncorporation