Background WavePink WaveYellow Wave

FREEDOM GLEN LIMITED (NI621799)

FREEDOM GLEN LIMITED (NI621799) is an active UK company. incorporated on 5 December 2013. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FREEDOM GLEN LIMITED has been registered for 12 years. Current directors include JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James.

Company Number
NI621799
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Alison Mary Louise, JOHNSTON, Colin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREEDOM GLEN LIMITED

FREEDOM GLEN LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FREEDOM GLEN LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI621799

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 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 24 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

PO Box BT39LE 17 Block D 17 Heron Road Belfast BT3 9LE Northern Ireland
From: 19 June 2018To: 19 June 2018
157-173 Roden Street Belfast Co. Antrim BT12 5QA
From: 5 December 2013To: 19 June 2018
Timeline

4 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Nov 15
Director Joined
Dec 15
Loan Secured
Aug 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SMYTH, Robert

Active
Clonlee Drive, BelfastBT4 3DA
Secretary
Appointed 05 Dec 2013

JOHNSTON, Alison Mary Louise

Active
Roden Street, BelfastBT12 5QA
Born July 1968
Director
Appointed 05 Dec 2013

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 01 Dec 2015

JOHNSTON, Colin James

Resigned
Roden Street, BelfastBT12 5QA
Born June 1966
Director
Appointed 05 Dec 2013
Resigned 03 Nov 2015

Persons with significant control

1

Roden Street, BelfastBT12 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 February 2019
AAMDAAMD
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2013
NEWINCIncorporation