Background WavePink WaveYellow Wave

SONRAI ANALYTICS LTD (NI650803)

SONRAI ANALYTICS LTD (NI650803) is an active UK company. incorporated on 6 February 2018. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SONRAI ANALYTICS LTD has been registered for 8 years. Current directors include MCART, Darragh, O'SULLIVAN, Tommy Michael Gerald, SMITH, Luke, Dr.

Company Number
NI650803
Status
active
Type
ltd
Incorporated
6 February 2018
Age
8 years
Address
Concourse Building 2 Unit 2, Suite 1, Belfast, BT3 9DT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCART, Darragh, O'SULLIVAN, Tommy Michael Gerald, SMITH, Luke, Dr
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONRAI ANALYTICS LTD

SONRAI ANALYTICS LTD is an active company incorporated on 6 February 2018 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SONRAI ANALYTICS LTD was registered 8 years ago.(SIC: 62012, 63110)

Status

active

Active since 8 years ago

Company No

NI650803

LTD Company

Age

8 Years

Incorporated 6 February 2018

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 21 October 2025 (6 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

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Concourse Building 2 Unit 2, Suite 1 Queens Road Belfast, BT3 9DT,

Previous Addresses

Research & Enterprise 63 University Road Belfast BT7 1NF Northern Ireland
From: 6 February 2018To: 1 August 2024
Timeline

34 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jan 19
Director Joined
Mar 19
Share Issue
Jul 19
Funding Round
Mar 20
Funding Round
Mar 20
Share Issue
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Funding Round
May 22
Funding Round
Jun 22
Director Joined
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Oct 22
Director Left
Dec 22
Funding Round
Apr 23
Funding Round
Sept 23
Director Joined
Sept 23
Funding Round
Apr 24
Funding Round
Jun 24
New Owner
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
May 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Oct 25
Funding Round
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
19
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCART, Darragh

Active
63 University Road, BelfastBT7 1NF
Born May 1979
Director
Appointed 06 Feb 2018

O'SULLIVAN, Tommy Michael Gerald

Active
21 Poland Street, LondonW1F 8QG
Born December 1979
Director
Appointed 04 Aug 2025

SMITH, Luke, Dr

Active
Alphabeta Building, LondonEC2A 1AH
Born August 1984
Director
Appointed 14 Jun 2022

HAMILTON, Peter William

Resigned
63 University Road, BelfastBT7 1NF
Born April 1963
Director
Appointed 30 Apr 2020
Resigned 23 Nov 2022

JONES, Paul

Resigned
Unit 2, Suite 1, BelfastBT3 9DT
Born March 1967
Director
Appointed 15 Sept 2023
Resigned 04 Aug 2025

MCCAUL, Brian Aidan

Resigned
University Road, BelfastBT7 1NF
Born October 1966
Director
Appointed 06 Mar 2019
Resigned 04 Aug 2025

NEESON, Darach

Resigned
63 University Road, BelfastBT7 1NF
Born February 1985
Director
Appointed 06 Feb 2018
Resigned 02 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Darragh Mcart

Active
Unit 2, Suite 1, BelfastBT3 9DT
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jul 2024

Qubis Ltd

Ceased
University Road, BelfastBT7 1NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018
Ceased 14 Jun 2022

Mr Darragh Mcart

Ceased
63 University Road, BelfastBT7 1NF
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2018
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Resolution
7 August 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
11 July 2024
RP04SH01RP04SH01
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2024
PSC09Update to PSC Statements
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Memorandum Articles
2 July 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Resolution
10 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Resolution
27 September 2023
RESOLUTIONSResolutions
Resolution
27 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 July 2023
AA01Change of Accounting Reference Date
Resolution
4 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Resolution
3 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 June 2022
MAMA
Resolution
17 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Resolution
6 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Resolution
14 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 May 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Resolution
24 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Resolution
24 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Resolution
24 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
5 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Incorporation Company
6 February 2018
NEWINCIncorporation