Background WavePink WaveYellow Wave

URBAN PULSE WARWICK LTD (NI650537)

URBAN PULSE WARWICK LTD (NI650537) is an active UK company. incorporated on 25 January 2018. 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 WARWICK LTD has been registered for 8 years. Current directors include HADDOCK, Michael, KELLS, Trevor Robert, Alfred.

Company Number
NI650537
Status
active
Type
ltd
Incorporated
25 January 2018
Age
8 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, KELLS, Trevor Robert, Alfred
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PULSE WARWICK LTD

URBAN PULSE WARWICK LTD is an active company incorporated on 25 January 2018 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 WARWICK LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

NI650537

LTD Company

Age

8 Years

Incorporated 25 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubliee Road Newtownards Down BT23 4YH Northern Ireland
From: 25 January 2018To: 28 November 2024
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Feb 19
Director Left
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOHERTY, Peter

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 09 Apr 2018

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 25 Jan 2018

KELLS, Trevor Robert, Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Director
Appointed 09 Apr 2018

LONG, George Joseph

Resigned
Jubliee Road, NewtownardsBT23 4YH
Born November 1960
Director
Appointed 09 Apr 2018
Resigned 09 Sept 2021

PATTERSON, James Bernard

Resigned
Jubliee Road, NewtownardsBT23 4YH
Born November 1980
Director
Appointed 09 Apr 2018
Resigned 09 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Haddock

Ceased
Jubliee Road, NewtownardsBT23 4YH
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
3 March 2025
DS02DS02
Dissolution Application Strike Off Company
3 March 2025
DS01DS01
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
14 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Incorporation Company
25 January 2018
NEWINCIncorporation