Background WavePink WaveYellow Wave

URBAN PULSE (QUAYSIDE) LTD (NI687439)

URBAN PULSE (QUAYSIDE) LTD (NI687439) is an active UK company. incorporated on 13 April 2022. with registered office in Holywood. The company operates in the Construction sector, engaged in development of building projects. URBAN PULSE (QUAYSIDE) LTD has been registered for 3 years. Current directors include HADDOCK, Michael, KELLS, Trevor Robert, Alfred, PATTERSON, James Bernard.

Company Number
NI687439
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 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 (QUAYSIDE) LTD

URBAN PULSE (QUAYSIDE) LTD is an active company incorporated on 13 April 2022 with the registered office located in Holywood. The company operates in the Construction sector, specifically engaged in development of building projects. URBAN PULSE (QUAYSIDE) LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

NI687439

LTD Company

Age

3 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

22 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

74a High Street Holywood, BT18 9AE,

Previous Addresses

34 Jubilee Road Newtownards Down BT23 4YH Northern Ireland
From: 13 April 2022To: 28 November 2024
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Jul 22
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DOHERTY, Peter

Active
Jubilee Road, NewtownardsBT23 4YH
Secretary
Appointed 13 Apr 2022

HADDOCK, Michael

Active
High Street, HolywoodBT18 9AE
Born April 1960
Director
Appointed 13 Apr 2022

KELLS, Trevor Robert, Alfred

Active
High Street, HolywoodBT18 9AE
Born April 1952
Director
Appointed 13 Apr 2022

PATTERSON, James Bernard

Active
Jubilee Road, NewtownardsBT23 4YH
Born November 1980
Director
Appointed 13 Apr 2022

LONG, George Joseph

Resigned
Jubilee Road, NewtownardsBT23 4YH
Born November 1960
Director
Appointed 13 Apr 2022
Resigned 15 Jul 2022

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
Notified 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

14

Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 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
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Incorporation Company
13 April 2022
NEWINCIncorporation