Background WavePink WaveYellow Wave

CYBERSOURCE NI LIMITED (NI069193)

CYBERSOURCE NI LIMITED (NI069193) is an active UK company. incorporated on 8 May 2008. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development. CYBERSOURCE NI LIMITED has been registered for 17 years. Current directors include DEAN, Sharon Julie, LOONEY, Thomas Joseph.

Company Number
NI069193
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
C/O Dwf (Northern Ireland) Llp, Belfast, BT1 6HL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEAN, Sharon Julie, LOONEY, Thomas Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYBERSOURCE NI LIMITED

CYBERSOURCE NI LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CYBERSOURCE NI LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

NI069193

LTD Company

Age

17 Years

Incorporated 8 May 2008

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 10 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

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

NEW LODGE TRADING LIMITED
From: 8 May 2008To: 19 June 2008
Contact
Address

C/O Dwf (Northern Ireland) Llp 42 Queen Street Belfast, BT1 6HL,

Previous Addresses

C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
From: 27 June 2023To: 3 February 2025
The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
From: 3 May 2023To: 27 June 2023
Marlborough House 30 Victoria Street Belfast BT1 3GG
From: 5 June 2015To: 3 May 2023
Marlborough House 30 Victoria Street Belfast BT1 3GG
From: 18 December 2012To: 5 June 2015
C/O George Clements 9Th Floor Victoria House Gloucester Street Belfast Ireland BT1 4LS Northern Ireland
From: 19 May 2011To: 18 December 2012
79 Chichester Street Belfast BT1 4JE
From: 8 May 2008To: 19 May 2011
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Jul 13
Director Left
Mar 14
Director Left
Feb 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DEAN, Sharon Julie

Active
42 Queen Street, BelfastBT1 6HL
Born June 1971
Director
Appointed 24 Nov 2025

LOONEY, Thomas Joseph

Active
42 Queen Street, BelfastBT1 6HL
Born January 1970
Director
Appointed 10 Dec 2022

CLEMENTS, George

Resigned
Jefferson Close, ReadingRG4 8US
Secretary
Appointed 26 Jun 2008
Resigned 05 Dec 2012

KIM, David Jong-Min, Mr.

Resigned
Floor Victoria House, BelfastBT1 4LS
Secretary
Appointed 01 Jul 2011
Resigned 29 Nov 2012

PELLIZZER, Steven

Resigned
1413 Cordilleras Avenue, California94070
Secretary
Appointed 21 May 2008
Resigned 30 Jun 2011

TUGHANS COMPANY SECRETARIAL LIMITED

Resigned
3 Bedford Square, BelfastBT2 7EP
Corporate secretary
Appointed 29 Nov 2012
Resigned 05 Feb 2024

BUCKLEY, Neil

Resigned
Ne 8th Street, Bellevue98004
Born May 1962
Director
Appointed 16 Jun 2008
Resigned 31 Jan 2015

BURKETT-STUS, Denise Mary

Resigned
30 Victoria Street, BelfastBT1 3GG
Born February 1965
Director
Appointed 01 Oct 2021
Resigned 10 Dec 2022

CALDWELL, Neil Robert

Resigned
Kennet Wharf, Heron House, ReadingRG1 4QE
Born January 1974
Director
Appointed 18 Feb 2016
Resigned 05 May 2020

CLEMENTS, George Adam

Resigned
Jefferson Close, ReadingRG4 8US
Born May 1976
Director
Appointed 26 Jun 2008
Resigned 05 Dec 2012

DEGER, Christian

Resigned
Dingolfinger Strasse, Munich
Born July 1986
Director
Appointed 11 May 2020
Resigned 01 Oct 2021

FUKAMI, Patricia Anne

Resigned
Metro Centre Boulevard, Foster City
Born February 1958
Director
Appointed 29 Nov 2012
Resigned 29 Jun 2015

ISLER, Michael

Resigned
Metro Centre Blvd, Foster City
Born October 1967
Director
Appointed 05 May 2020
Resigned 11 May 2020

KIM, David Jong-Min, Mr.

Resigned
30 Victoria Street, BelfastBT1 3GG
Born January 1968
Director
Appointed 01 Jul 2011
Resigned 29 Nov 2012

MCKIERNAN, William Scott, Director

Resigned
14800 Butano Terrace, California95070
Born December 1956
Director
Appointed 21 May 2008
Resigned 01 Jul 2010

PELLIZZER, Steven

Resigned
1413 Cordilleras Avenue, California94070
Born April 1969
Director
Appointed 21 May 2008
Resigned 30 Jun 2011

STOKES, Simon Paul

Resigned
Basingstoke Road, ReadingRG2 6DH
Born January 1965
Director
Appointed 21 May 2008
Resigned 18 Feb 2016

WALSH, Michael

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

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 08 May 2008
Resigned 21 May 2008

Persons with significant control

1

Visa Inc.

Active
San Francisco, Ca

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
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
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
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
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 June 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Second Filing Of Form With Form Type
23 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 December 2012
TM02Termination of Secretary
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 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
29 May 2012
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Auditors Resignation Company
28 February 2011
AUDAUD
Accounts With Accounts Type Full
29 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
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
1 April 2009
AC(NI)AC(NI)
Legacy
14 August 2008
296(NI)296(NI)
Legacy
11 August 2008
233(NI)233(NI)
Legacy
8 August 2008
296(NI)296(NI)
Legacy
17 July 2008
UDM+A(NI)UDM+A(NI)
Legacy
19 June 2008
CNRES(NI)CNRES(NI)
Legacy
19 June 2008
CERTC(NI)CERTC(NI)
Legacy
17 June 2008
296(NI)296(NI)
Legacy
17 June 2008
296(NI)296(NI)
Legacy
17 June 2008
296(NI)296(NI)
Incorporation Company
8 May 2008
NEWINCIncorporation