Background WavePink WaveYellow Wave

GLEN 2024 LIMITED (NI710421)

GLEN 2024 LIMITED (NI710421) is an active UK company. incorporated on 21 February 2024. with registered office in Cookstown. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLEN 2024 LIMITED has been registered for 2 years. Current directors include MORRIS, Brian, WILSON, Paula Frances.

Company Number
NI710421
Status
active
Type
ltd
Incorporated
21 February 2024
Age
2 years
Address
52 Drum Road, Cookstown, BT80 8QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORRIS, Brian, WILSON, Paula Frances
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN 2024 LIMITED

GLEN 2024 LIMITED is an active company incorporated on 21 February 2024 with the registered office located in Cookstown. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLEN 2024 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

NI710421

LTD Company

Age

2 Years

Incorporated 21 February 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 21 February 2024 - 31 July 2025(18 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

WHITE DAISY WAY COMPANY LIMITED
From: 21 February 2024To: 9 April 2024
Contact
Address

52 Drum Road Cookstown, BT80 8QS,

Previous Addresses

52 Drum Road Cookstown Tyrone BT80 8JQ Northern Ireland
From: 9 April 2024To: 11 June 2025
Unit 12 the Diamond Centre Market Street Magherafelt BT45 6ED Northern Ireland
From: 21 February 2024To: 9 April 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRIS, Brian

Active
Drum Road, CookstownBT80 8QS
Born April 1974
Director
Appointed 09 Apr 2024

WILSON, Paula Frances

Active
Drum Road, CookstownBT80 8QS
Born April 1966
Director
Appointed 09 Apr 2024

MCALLISTER, Michael Joseph

Resigned
Drum Road, CookstownBT80 8JQ
Born February 1963
Director
Appointed 21 Feb 2024
Resigned 09 Apr 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Brian Morris

Active
Drum Road, CookstownBT80 8QS
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 09 Apr 2024

Mrs Paula Wilson

Active
Drum Road, CookstownBT80 8QS
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2024

Mr Michael Joseph Mcallister

Ceased
Drum Road, CookstownBT80 8JQ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Incorporation Company
21 February 2024
NEWINCIncorporation