Background WavePink WaveYellow Wave

PHASORA LTD (NI667330)

PHASORA LTD (NI667330) is an active UK company. incorporated on 28 January 2020. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PHASORA LTD has been registered for 6 years. Current directors include BROGAN, Paul, DORNAN, Anne Elizabeth, HILLAND, Michael Raymond and 2 others.

Company Number
NI667330
Status
active
Type
ltd
Incorporated
28 January 2020
Age
6 years
Address
63 University Road, Belfast, BT7 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BROGAN, Paul, DORNAN, Anne Elizabeth, HILLAND, Michael Raymond, HUMPHREYS, Ian, MURRAY, Aodhan
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASORA LTD

PHASORA LTD is an active company incorporated on 28 January 2020 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PHASORA LTD was registered 6 years ago.(SIC: 72190)

Status

active

Active since 6 years ago

Company No

NI667330

LTD Company

Age

6 Years

Incorporated 28 January 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

63 University Road Belfast, BT7 1NF,

Previous Addresses

Innovation Factory Springfield Road Belfast BT12 7DG Northern Ireland
From: 11 November 2021To: 11 May 2023
C/O Qubis Ltd 63 University Road Belfast BT7 1NF Northern Ireland
From: 28 January 2020To: 11 November 2021
Timeline

17 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Jul 22
Director Left
Sept 22
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROGAN, Paul

Active
Delhi Street, BelfastBT7 3AL
Born March 1983
Director
Appointed 01 Oct 2021

DORNAN, Anne Elizabeth

Active
63 University Road, BelfastBT7 1NF
Born May 1981
Director
Appointed 01 Oct 2021

HILLAND, Michael Raymond

Active
University Road, BelfastBT7 1NF
Born June 1968
Director
Appointed 01 Oct 2021

HUMPHREYS, Ian

Active
University Road, BelfastBT7 1NF
Born September 1966
Director
Appointed 01 Oct 2021

MURRAY, Aodhan

Active
Springfield Road, BelfastBT12 7DG
Born May 2000
Director
Appointed 06 Jun 2022

HASTINGS, John

Resigned
63 University Road, BelfastBT7 1NF
Born January 1986
Director
Appointed 28 Jan 2020
Resigned 05 Sept 2022

QUBIS LTD

Resigned
63 University Road, BelfastBT7 1NF
Corporate director
Appointed 28 Jan 2020
Resigned 01 Oct 2021

Persons with significant control

2

0 Active
2 Ceased

Mr John Hastings

Ceased
63 University Road, BelfastBT7 1NF
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020
Ceased 30 Sept 2021

Qubis Ltd

Ceased
63 University Road, BelfastBT7 1NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2020
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
18 September 2025
DS02DS02
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2025
DS01DS01
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Memorandum Articles
22 October 2021
MAMA
Resolution
22 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Incorporation Company
28 January 2020
NEWINCIncorporation