Background WavePink WaveYellow Wave

URBAN PULSE (HOMES) LTD (NI683216)

URBAN PULSE (HOMES) LTD (NI683216) is an active UK company. incorporated on 20 October 2021. with registered office in Dungannon. The company operates in the Construction sector, engaged in construction of commercial buildings. URBAN PULSE (HOMES) LTD has been registered for 4 years. Current directors include HADDOCK, Michael, PATTERSON, James Bernard.

Company Number
NI683216
Status
active
Type
ltd
Incorporated
20 October 2021
Age
4 years
Address
36-38 Northland Row, Dungannon, BT71 6AP
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HADDOCK, Michael, PATTERSON, James Bernard
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN PULSE (HOMES) LTD

URBAN PULSE (HOMES) LTD is an active company incorporated on 20 October 2021 with the registered office located in Dungannon. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. URBAN PULSE (HOMES) LTD was registered 4 years ago.(SIC: 41201)

Status

active

Active since 4 years ago

Company No

NI683216

LTD Company

Age

4 Years

Incorporated 20 October 2021

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: Total Exemption (Full)

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 16 October 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

URBAN PULSE (SHARMA) LTD
From: 20 October 2021To: 30 September 2022
Contact
Address

36-38 Northland Row Dungannon, BT71 6AP,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DOHERTY, Peter

Active
Northland Row, DungannonBT71 6AP
Secretary
Appointed 22 Oct 2021

HADDOCK, Michael

Active
Northland Row, DungannonBT71 6AP
Born April 1960
Director
Appointed 20 Oct 2021

PATTERSON, James Bernard

Active
Northland Row, DungannonBT71 6AP
Born November 1980
Director
Appointed 20 Oct 2021

Persons with significant control

1

Jubilee Road, NewtownardsBT23 4YH

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

20

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
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 Secretary Company With Name Date
22 October 2021
AP03Appointment of Secretary
Incorporation Company
20 October 2021
NEWINCIncorporation