Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CYBERSOURCE NI LIMITED
Company Information for

CYBERSOURCE NI LIMITED

C/O TUGHANS LLP, THE EWART, 3 BEDFORD SQUARE, BELFAST, BT2 7EP,
Company Registration Number
NI069193
Private Limited Company
Active

Company Overview

About Cybersource Ni Ltd
CYBERSOURCE NI LIMITED was founded on 2008-05-08 and has its registered office in Belfast. The organisation's status is listed as "Active". Cybersource Ni Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CYBERSOURCE NI LIMITED
 
Legal Registered Office
C/O TUGHANS LLP, THE EWART
3 BEDFORD SQUARE
BELFAST
BT2 7EP
Other companies in BT1
 
Filing Information
Company Number NI069193
Company ID Number NI069193
Date formed 2008-05-08
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 12:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYBERSOURCE NI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYBERSOURCE NI LIMITED

Current Directors
Officer Role Date Appointed
TUGHANS COMPANY SECRETARIAL LIMITED
Company Secretary 2012-11-29
NEIL ROBERT CALDWELL
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL STOKES
Director 2008-05-21 2016-02-18
PATRICIA ANNE FUKAMI
Director 2012-11-29 2015-06-29
NEIL BUCKLEY
Director 2008-06-16 2015-01-31
MICHAEL WALSH
Director 2010-07-01 2014-01-31
GEORGE CLEMENTS
Company Secretary 2008-06-26 2012-12-05
GEORGE ADAM CLEMENTS
Director 2008-06-26 2012-12-05
DAVID JONG-MIN KIM
Company Secretary 2011-07-01 2012-11-29
DAVID JONG-MIN KIM
Director 2011-07-01 2012-11-29
STEVEN PELLIZZER
Company Secretary 2008-05-21 2011-06-30
STEVEN PELLIZZER
Director 2008-05-21 2011-06-30
WILLIAM SCOTT MCKIERNAN
Director 2008-05-21 2010-07-01
CS DIRECTOR SERVICES LIMITED
Director 2008-05-08 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TUGHANS COMPANY SECRETARIAL LIMITED FORECOURT SYSTEMS LIMITED Company Secretary 2017-08-11 CURRENT 1996-03-11 Active
TUGHANS COMPANY SECRETARIAL LIMITED RIG LOCUMS LIMITED Company Secretary 2017-06-21 CURRENT 2011-08-15 Active
TUGHANS COMPANY SECRETARIAL LIMITED RIG MEDICAL RECRUIT LIMITED Company Secretary 2017-06-21 CURRENT 2002-09-04 Active
TUGHANS COMPANY SECRETARIAL LIMITED SERVISOURCE LTD. Company Secretary 2015-09-15 CURRENT 2005-07-09 Active
TUGHANS COMPANY SECRETARIAL LIMITED CPL HEALTHCARE GLOBAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TUGHANS COMPANY SECRETARIAL LIMITED HYGIEIA MEDICAL LTD Company Secretary 2013-10-24 CURRENT 2013-08-22 Active
TUGHANS COMPANY SECRETARIAL LIMITED CPL SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2012-08-24 CURRENT 2008-03-21 Active
TUGHANS COMPANY SECRETARIAL LIMITED NURSEFINDERS UK LIMITED Company Secretary 2012-08-24 CURRENT 2000-10-16 Active - Proposal to Strike off
TUGHANS COMPANY SECRETARIAL LIMITED KATE COWHIG INTERNATIONAL HEALTHCARE RECRUITMENT LIMITED Company Secretary 2012-08-24 CURRENT 2012-04-24 Active
TUGHANS COMPANY SECRETARIAL LIMITED TEAMPLUS PROPERTIES LIMITED Company Secretary 2007-02-23 CURRENT 2007-01-15 Active
TUGHANS COMPANY SECRETARIAL LIMITED SCY LIMITED Company Secretary 2006-06-20 CURRENT 2003-10-23 Active
NEIL ROBERT CALDWELL CYBERSOURCE LTD. Director 2016-02-18 CURRENT 1997-08-20 Active
NEIL ROBERT CALDWELL VISA CEMEA (UK) LIMITED Director 2016-02-16 CURRENT 2007-11-09 Active
NEIL ROBERT CALDWELL VISA CEMEA HOLDINGS LIMITED Director 2016-02-15 CURRENT 2010-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Termination of appointment of Tughans Company Secretarial Limited on 2024-02-05
2023-07-17FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Marlborough House 30 Victoria Street Belfast BT1 3GG
2023-01-25APPOINTMENT TERMINATED, DIRECTOR DENISE MARY BURKETT-STUS
2023-01-25DIRECTOR APPOINTED MR THOMAS JOSEPH LOONEY
2021-12-09DISS40Compulsory strike-off action has been discontinued
2021-12-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-01AP01DIRECTOR APPOINTED DENISE MARY BURKETT-STUS
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DEGER
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISLER
2020-05-13AP01DIRECTOR APPOINTED CHRISTIAN DEGER
2020-05-06AP01DIRECTOR APPOINTED MR MICHAEL ISLER
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT CALDWELL
2019-09-12AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 15001
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-08CH01Director's details changed for Mr Neil Robert Caldwell on 2017-05-08
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 15001
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 15001
2016-06-02AR0108/05/16 FULL LIST
2016-06-02AR0108/05/16 FULL LIST
2016-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TUGLAW SECRETARIAL LIMITED / 11/04/2016
2016-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TUGLAW SECRETARIAL LIMITED / 11/04/2016
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STOKES
2016-02-19AP01DIRECTOR APPOINTED MR NEIL ROBERT CALDWELL
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA FUKAMI
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 15001
2015-06-05AR0108/05/15 ANNUAL RETURN FULL LIST
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM Marlborough House 30 Victoria Street Belfast BT1 3GG
2015-06-05CH01Director's details changed for Simon Stokes on 2015-05-07
2015-06-05CH04SECRETARY'S DETAILS CHNAGED FOR TUGLAW SECRETARIAL LIMITED on 2012-11-29
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BUCKLEY
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 15001
2014-05-16AR0108/05/14 ANNUAL RETURN FULL LIST
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STOKES / 06/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE FUKAMI / 06/05/2014
2014-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUCKLEY / 07/05/2014
2014-03-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2013-08-23ANNOTATIONClarification
2013-08-23RP04SECOND FILING FOR FORM AP01
2013-07-02AR0108/05/13 FULL LIST
2013-07-02SH0114/01/13 STATEMENT OF CAPITAL GBP 15001
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 01/05/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STOKES / 01/05/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUCKLEY / 01/05/2013
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALSH / 01/07/2010
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STOKES / 01/10/2009
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUCKLEY / 01/10/2009
2013-02-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KIM
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY DAVID KIM
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O GEORGE CLEMENTS 9TH FLOOR VICTORIA HOUSE GLOUCESTER STREET BELFAST IRELAND BT1 4LS NORTHERN IRELAND
2012-12-18AP01DIRECTOR APPOINTED PARTICIA ANNE FUKAMI
2012-12-17AP04CORPORATE SECRETARY APPOINTED TUGLAW SECRETARIAL LIMITED
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID KIM
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY GEORGE CLEMENTS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CLEMENTS
2012-05-29AR0108/05/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-09AP03SECRETARY APPOINTED MR. DAVID JONG-MIN KIM
2011-11-09AP01DIRECTOR APPOINTED MR. DAVID JONG-MIN KIM
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PELLIZZER
2011-11-08TM02APPOINTMENT TERMINATED, SECRETARY STEVEN PELLIZZER
2011-07-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-09AR0108/05/11 FULL LIST
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE
2011-02-28AUDAUDITOR'S RESIGNATION
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-07-19AP01DIRECTOR APPOINTED MICHAEL WALSH
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKIERNAN
2010-05-24AR0108/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PELLIZZER / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCKIERNAN / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BUCKLEY / 01/01/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STOKES / 01/01/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CLEMENTS / 01/01/2010
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE CLEMENTS / 11/12/2009
2009-07-25371S(NI)08/05/09 ANNUAL RETURN SHUTTLE
2009-04-01AC(NI)31/12/08 ANNUAL ACCTS
2008-08-14296(NI)CHANGE OF DIRS/SEC
2008-08-11233(NI)CHANGE OF ARD
2008-08-08296(NI)CHANGE OF DIRS/SEC
2008-07-17UDM+A(NI)UPDATED MEM AND ARTS
2008-06-19CERTC(NI)CERT CHANGE
2008-06-19CNRES(NI)RESOLUTION TO CHANGE NAME
2008-06-17296(NI)CHANGE OF DIRS/SEC
2008-06-17296(NI)CHANGE OF DIRS/SEC
2008-06-17296(NI)CHANGE OF DIRS/SEC
2008-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CYBERSOURCE NI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYBERSOURCE NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYBERSOURCE NI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYBERSOURCE NI LIMITED

Intangible Assets
Patents
We have not found any records of CYBERSOURCE NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYBERSOURCE NI LIMITED
Trademarks
We have not found any records of CYBERSOURCE NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYBERSOURCE NI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CYBERSOURCE NI LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CYBERSOURCE NI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYBERSOURCE NI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYBERSOURCE NI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.