Background WavePink WaveYellow Wave

URBAN PULSE (THORNHILL) LTD (NI622842)

URBAN PULSE (THORNHILL) LTD (NI622842) is an active UK company. incorporated on 13 February 2014. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. URBAN PULSE (THORNHILL) LTD has been registered for 12 years. Current directors include HADDOCK, Michael, KELLS, Trevor Robert, Alfred, PATTERSON, James Bernard.

Company Number
NI622842
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HADDOCK, Michael, KELLS, Trevor Robert, Alfred, PATTERSON, James Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PULSE (THORNHILL) LTD

URBAN PULSE (THORNHILL) LTD is an active company incorporated on 13 February 2014 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN PULSE (THORNHILL) LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

NI622842

LTD Company

Age

12 Years

Incorporated 13 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

JTJ (THORNHILL) LIMITED
From: 13 February 2014To: 27 April 2021
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland
From: 16 April 2021To: 28 November 2024
34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland
From: 16 April 2021To: 16 April 2021
32 Cultra Avenue Holywood County Down BT18 0AZ
From: 13 February 2014To: 16 April 2021
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
May 21
Loan Cleared
May 22
Director Left
Jul 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DOHERTY, Peter

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 15 Apr 2021

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 15 Apr 2021

KELLS, Trevor Robert, Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Director
Appointed 15 Apr 2021

PATTERSON, James Bernard

Active
High Street, HolywoodBT18 9AE
Born November 1980
Director
Appointed 15 Apr 2021

PATTERSON, James

Resigned
Jubilee Road, NewtownardsBT23 4YH
Secretary
Appointed 13 Feb 2014
Resigned 15 Apr 2021

LONG, George Joseph

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born November 1960
Director
Appointed 15 Apr 2021
Resigned 15 Jul 2022

PATTERSON, Florence Marilyn

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born April 1965
Director
Appointed 13 Feb 2014
Resigned 15 Apr 2021

PATTERSON, James

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born March 1968
Director
Appointed 13 Feb 2014
Resigned 15 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
74a High Street, HolywoodBT18 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2021
Cultra Avenue, HolywoodBT18 0AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2017
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 February 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 No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Sail Address Company With New Address
24 May 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
24 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Resolution
11 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 June 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Resolution
27 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Incorporation Company
13 February 2014
NEWINCIncorporation