Background WavePink WaveYellow Wave

URBAN PULSE (WIN) LIMITED (NI040565)

URBAN PULSE (WIN) LIMITED (NI040565) is an active UK company. incorporated on 4 April 2001. with registered office in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. URBAN PULSE (WIN) LIMITED has been registered for 24 years. Current directors include HADDOCK, Michael, KELLS, Trevor Alfred, PATTERSON, James.

Company Number
NI040565
Status
active
Type
ltd
Incorporated
4 April 2001
Age
24 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HADDOCK, Michael, KELLS, Trevor Alfred, PATTERSON, James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PULSE (WIN) LIMITED

URBAN PULSE (WIN) LIMITED is an active company incorporated on 4 April 2001 with the registered office located in Holywood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. URBAN PULSE (WIN) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

NI040565

LTD Company

Age

24 Years

Incorporated 4 April 2001

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

RS CUTTING EDGE NO4 LTD
From: 11 September 2015To: 5 April 2019
LIFELINE FINANCE (NI) LTD
From: 4 April 2001To: 11 September 2015
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland
From: 28 November 2018To: 28 November 2024
34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland
From: 28 November 2018To: 28 November 2018
34 Jubilee Road Newtownards Co Down BT21 4IH
From: 4 April 2001To: 28 November 2018
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Left
May 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 21
Director Left
Jul 22
Share Issue
Oct 22
Director Left
Jan 23
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DOHERTY, Peter Charles

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 01 Aug 2015

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 04 Apr 2001

KELLS, Trevor Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Director
Appointed 04 Apr 2001

PATTERSON, James

Active
High Street, HolywoodBT18 9AE
Born November 1960
Director
Appointed 28 Nov 2018

HADDOCK, Michael

Resigned
34 Jubilee Road, Co DownBT21 4IH
Secretary
Appointed 04 Apr 2001
Resigned 01 Aug 2015

DESMOND, Nicholas Danny

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born August 1963
Director
Appointed 01 Feb 2021
Resigned 25 Jan 2023

DOHERTY, Derek Dean

Resigned
34 Jubilee Road, Co DownBT21 4IH
Born June 1969
Director
Appointed 01 Sept 2015
Resigned 01 May 2018

LONG, George Joseph

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born November 1960
Director
Appointed 28 Nov 2018
Resigned 15 Jul 2022

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co. DownBT19 6DT
Born March 1941
Director
Appointed 04 Apr 2001
Resigned 04 Apr 2001

RYAN, William Anthony, Dr

Resigned
34 Jubilee Road, Co DownBT21 4IH
Born July 1980
Director
Appointed 01 May 2015
Resigned 28 Nov 2018

Persons with significant control

3

1 Active
2 Ceased
High Street, HolywoodBT18 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2022

Mr Trevor Robert, Alfred Kells

Ceased
34 Jubilee Road, Co DownBT21 4IH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018

Dr Liam Ryan

Ceased
34 Jubilee Road, Co DownBT21 4IH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

100

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
17 October 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 October 2025
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
17 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Capital Alter Shares Subdivision
6 October 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
10 June 2021
AAMDAAMD
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Resolution
5 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
28 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Move Registers To Sail Company With New Address
22 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Memorandum Articles
25 September 2015
MAMA
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Resolution
11 September 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2015
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Resolution
11 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
28 May 2008
371SR(NI)371SR(NI)
Legacy
26 January 2008
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
15 February 2007
296(NI)296(NI)
Legacy
8 February 2007
AC(NI)AC(NI)
Legacy
22 May 2006
371S(NI)371S(NI)
Legacy
14 April 2006
AC(NI)AC(NI)
Legacy
13 June 2005
AC(NI)AC(NI)
Legacy
25 May 2004
371S(NI)371S(NI)
Legacy
18 February 2004
AC(NI)AC(NI)
Legacy
28 March 2003
371S(NI)371S(NI)
Legacy
19 February 2003
AC(NI)AC(NI)
Legacy
20 December 2002
G98-2(NI)G98-2(NI)
Legacy
11 December 2002
371S(NI)371S(NI)
Legacy
15 August 2002
295(NI)295(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
1 May 2001
296(NI)296(NI)
Legacy
30 March 2001
MEM(NI)MEM(NI)
Legacy
30 March 2001
ARTS(NI)ARTS(NI)
Legacy
30 March 2001
G23(NI)G23(NI)
Legacy
30 March 2001
G21(NI)G21(NI)