Background WavePink WaveYellow Wave

URBAN (MAC) LTD (NI658225)

URBAN (MAC) LTD (NI658225) is an active UK company. incorporated on 10 January 2019. with registered office in Holywood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. URBAN (MAC) LTD has been registered for 7 years. Current directors include HADDOCK, Michael, PATTERSON, James Bernard.

Company Number
NI658225
Status
active
Type
ltd
Incorporated
10 January 2019
Age
7 years
Address
74a High Street, Holywood, BT18 9AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADDOCK, Michael, PATTERSON, James Bernard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN (MAC) LTD

URBAN (MAC) LTD is an active company incorporated on 10 January 2019 with the registered office located in Holywood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. URBAN (MAC) LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

NI658225

LTD Company

Age

7 Years

Incorporated 10 January 2019

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

Previous Company Names

TIPXX DIAGNOSTICS LTD
From: 29 January 2019To: 15 September 2020
OBARCS NO.10 LTD
From: 10 January 2019To: 29 January 2019
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards BT23 4YH Northern Ireland
From: 10 January 2019To: 28 November 2024
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DOHERTY, Peter

Active
High Street, HolywoodBT18 9AE
Secretary
Appointed 22 Apr 2019

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 10 Jan 2019

PATTERSON, James Bernard

Active
High Street, HolywoodBT18 9AE
Born November 1980
Director
Appointed 15 Sept 2020

KELLS, Robert Trevor Alfred

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born April 1952
Director
Appointed 10 Jan 2019
Resigned 15 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
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

Mr Robert Trevor Alfred Kells

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2019
Ceased 15 Sept 2020

Mr Michael Haddock

Ceased
Jubilee Road, NewtownardsBT23 4YH
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2019
Ceased 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
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
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
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 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
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 June 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Resolution
29 January 2019
RESOLUTIONSResolutions
Incorporation Company
10 January 2019
NEWINCIncorporation