Background WavePink WaveYellow Wave

URBAN PULSE (GATEWAY) LIMITED (NI636287)

URBAN PULSE (GATEWAY) LIMITED (NI636287) is an active UK company. incorporated on 8 February 2016. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBAN PULSE (GATEWAY) LIMITED has been registered for 10 years. Current directors include HADDOCK, Michael, PATTERSON, James Bernard.

Company Number
NI636287
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HADDOCK, Michael, PATTERSON, James Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PULSE (GATEWAY) LIMITED

URBAN PULSE (GATEWAY) LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBAN PULSE (GATEWAY) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

NI636287

LTD Company

Age

10 Years

Incorporated 8 February 2016

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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland
From: 11 December 2019To: 28 November 2024
Marlborough House 30 Victoria Street Belfast BT1 3GG Northern Ireland
From: 8 February 2016To: 11 December 2019
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 22
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DOHERTY, Peter

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 19 Oct 2020

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 19 Jul 2022

PATTERSON, James Bernard

Active
High Street, HolywoodBT18 9AE
Born November 1980
Director
Appointed 08 Feb 2016

Persons with significant control

1

74a 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
Fundings
Financials
Latest Activities

Filing History

34

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
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
Confirmation Statement With No Updates
16 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 Unaudited Abridged
30 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Incorporation Company
8 February 2016
NEWINCIncorporation