Background WavePink WaveYellow Wave

PHOVIR TECHNOLOGIES LIMITED (14756844)

PHOVIR TECHNOLOGIES LIMITED (14756844) is an active UK company. incorporated on 25 March 2023. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (26701) and 2 other business activities. PHOVIR TECHNOLOGIES LIMITED has been registered for 3 years. Current directors include ASHFAQ, Khadija, ECHTERMEYER, Tim Joachim, Dr, TURLEY, Stephen Ernest Henry, Dr and 1 others.

Company Number
14756844
Status
active
Type
ltd
Incorporated
25 March 2023
Age
3 years
Address
Unit 1 Ground Floor Enterprise House, Manchester, M15 6SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
ASHFAQ, Khadija, ECHTERMEYER, Tim Joachim, Dr, TURLEY, Stephen Ernest Henry, Dr, WILLIAMS, John Martin
SIC Codes
26701, 71121, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOVIR TECHNOLOGIES LIMITED

PHOVIR TECHNOLOGIES LIMITED is an active company incorporated on 25 March 2023 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701) and 2 other business activities. PHOVIR TECHNOLOGIES LIMITED was registered 3 years ago.(SIC: 26701, 71121, 72190)

Status

active

Active since 3 years ago

Company No

14756844

LTD Company

Age

3 Years

Incorporated 25 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 1 Ground Floor Enterprise House Lloyd Street North Manchester, M15 6SE,

Previous Addresses

46 Grafton Street Manchester M13 9NT England
From: 25 March 2023To: 22 January 2026
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Jul 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
Share Issue
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ASHFAQ, Khadija

Active
Enterprise House, ManchesterM15 6SE
Born October 1995
Director
Appointed 20 Nov 2025

ECHTERMEYER, Tim Joachim, Dr

Active
Enterprise House, ManchesterM15 6SE
Born June 1980
Director
Appointed 25 Mar 2023

TURLEY, Stephen Ernest Henry, Dr

Active
Enterprise House, ManchesterM15 6SE
Born January 1954
Director
Appointed 24 Jul 2025

WILLIAMS, John Martin

Active
Midland Road, BristolBS2 0JZ
Born February 1985
Director
Appointed 24 Jul 2025

MCCREADIE, Jessica

Resigned
Circle Square, ManchesterM1 7FS
Born September 1991
Director
Appointed 24 Jul 2025
Resigned 20 Nov 2025

Persons with significant control

2

Circle Square, ManchesterM1 7FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2025

Dr Tim Joachim Echtermeyer

Active
Enterprise House, ManchesterM15 6SE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2023
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 September 2025
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Resolution
2 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Incorporation Company
25 March 2023
NEWINCIncorporation