Background WavePink WaveYellow Wave

FLOCK ASSOCIATES LIMITED (08263757)

FLOCK ASSOCIATES LIMITED (08263757) is an active UK company. incorporated on 23 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. FLOCK ASSOCIATES LIMITED has been registered for 13 years. Current directors include FRANCIS, Simon James, KISTRUP, Henriette, PRABHU, Jaideep Charles, Professor and 1 others.

Company Number
08263757
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
33 Foley Street Foley Street, London, W1W 7TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
FRANCIS, Simon James, KISTRUP, Henriette, PRABHU, Jaideep Charles, Professor, WHELAN, John Philip
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOCK ASSOCIATES LIMITED

FLOCK ASSOCIATES LIMITED is an active company incorporated on 23 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. FLOCK ASSOCIATES LIMITED was registered 13 years ago.(SIC: 73120)

Status

active

Active since 13 years ago

Company No

08263757

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

33 Foley Street Foley Street London, W1W 7TL,

Previous Addresses

235 High Holborn London WC1V 7LE United Kingdom
From: 11 February 2019To: 20 February 2020
120 Regent Street London W1B 5FE England
From: 31 October 2017To: 11 February 2019
7 Henrietta Street Covent Garden London WC2E 8PS
From: 25 September 2013To: 31 October 2017
One London Wall London EC2Y 5EB England
From: 23 October 2012To: 25 September 2013
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Oct 13
Funding Round
Jan 14
Share Issue
Jan 14
Funding Round
Feb 14
Funding Round
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
May 17
Funding Round
Nov 18
Funding Round
Jan 19
Loan Cleared
Oct 19
Loan Secured
Jul 20
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 24
Capital Reduction
Jul 24
Funding Round
Jun 25
Capital Reduction
Jul 25
Capital Reduction
Sept 25
Capital Reduction
Nov 25
Capital Reduction
Dec 25
Capital Reduction
Jan 26
Capital Reduction
Feb 26
Capital Reduction
Mar 26
18
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

WHELAN, John Philip

Active
Higham Lane, TonbridgeTN10 4BU
Secretary
Appointed 23 Oct 2012

FRANCIS, Simon James

Active
Ballfield Road, GodalmingGU7 2HB
Born December 1967
Director
Appointed 23 Oct 2012

KISTRUP, Henriette

Active
8000 Aarhus C, Aarhus
Born March 1968
Director
Appointed 01 Jan 2015

PRABHU, Jaideep Charles, Professor

Active
Emery Street, CambridgeCB1 2AX
Born October 1967
Director
Appointed 01 Jan 2015

WHELAN, John Philip

Active
Higham Lane, TonbridgeTN10 4BU
Born January 1961
Director
Appointed 01 Jan 2015

Persons with significant control

1

Mr Simon Francis

Active
Peperharow Road, GodalmingGU7 2PW
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Capital Cancellation Shares
9 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
6 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
8 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
4 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
17 September 2025
SH06Cancellation of Shares
Accounts With Accounts Type Unaudited Abridged
17 September 2025
AAAnnual Accounts
Capital Cancellation Shares
7 July 2025
SH06Cancellation of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2024
AAAnnual Accounts
Capital Cancellation Shares
4 July 2024
SH06Cancellation of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Resolution
8 July 2022
RESOLUTIONSResolutions
Memorandum Articles
8 July 2022
MAMA
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
20 January 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
17 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Incorporation Company
23 October 2012
NEWINCIncorporation