Background WavePink WaveYellow Wave

FLOCK LIMITED (09503380)

FLOCK LIMITED (09503380) is an active UK company. incorporated on 23 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. FLOCK LIMITED has been registered for 11 years. Current directors include KLINGER, Ed Leon, MASON, Ross, MCCORRISTON, Roger Kenneth and 1 others.

Company Number
09503380
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Second Floor, Wilson's Corner, London, EC2M 2TE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KLINGER, Ed Leon, MASON, Ross, MCCORRISTON, Roger Kenneth, PENA, Antton
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOCK LIMITED

FLOCK LIMITED is an active company incorporated on 23 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FLOCK LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09503380

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

Second Floor, Wilson's Corner 23 - 25 Wilson Street London, EC2M 2TE,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 7 October 2020To: 18 November 2024
PO Box EC1N 7RJ the Record Hall Flock Ltd - Unit 1.02 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom
From: 14 May 2018To: 7 October 2020
Geovation Hub 1 Sekforde Street London EC1R 0BE England
From: 10 July 2017To: 14 May 2018
C/O Antton Pena 1 Geovation Hub Sekforde Street London EC1R 0BE England
From: 24 January 2017To: 10 July 2017
, 3 Ellsworth Street, London, Greater London, E2 0AU, Uk
From: 25 February 2016To: 24 January 2017
, 1st Floor Flat 27 Stonor Road, London, Greater London, W14 8RZ
From: 2 November 2015To: 25 February 2016
, Global Innovation Design Royal College of Art, Kensington Gore, London, London, SW7 2EU, United Kingdom
From: 23 March 2015To: 2 November 2015
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Share Issue
Mar 16
Funding Round
Mar 16
Director Joined
Jul 16
Funding Round
Jan 17
Director Joined
May 17
Funding Round
May 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
May 18
Director Joined
Dec 19
Owner Exit
Apr 21
Director Left
Jul 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
Funding Round
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Mar 23
Share Issue
Mar 23
Share Issue
Mar 23
Share Issue
Mar 23
Funding Round
May 23
Director Left
Feb 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
May 25
17
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KLINGER, Ed Leon

Active
Halo, BristolBS1 6AJ
Born July 1992
Director
Appointed 26 Jun 2016

MASON, Ross

Active
Ch. Sous-Bois, Perroy
Born August 1975
Director
Appointed 22 Nov 2019

MCCORRISTON, Roger Kenneth

Active
Halo, BristolBS1 6AJ
Born March 1955
Director
Appointed 25 Apr 2018

PENA, Antton

Active
Halo, BristolBS1 6AJ
Born June 1990
Director
Appointed 23 Mar 2015

JONES, Matthew Christopher

Resigned
25 Soho Square, LondonW1D 3QR
Born September 1989
Director
Appointed 25 Apr 2018
Resigned 04 Jun 2021

RYANS, James

Resigned
Santa Cruz Ave, Menlo Park94025
Born December 1975
Director
Appointed 28 Jan 2022
Resigned 25 Feb 2024

SASLAW, Justin

Resigned
University Ave Suite 200, Palo Alto94301
Born June 1990
Director
Appointed 05 Oct 2021
Resigned 31 Dec 2021

SMITH, Martyn Robert

Resigned
Esmond Road, LondonW4 1JE
Born May 1955
Director
Appointed 19 Dec 2016
Resigned 25 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Ed Leon Klinger

Active
Halo, BristolBS1 6AJ
Born July 1992

Nature of Control

Right to appoint and remove directors
Notified 04 Jun 2021

Mr Ed Leon Klinger

Ceased
One London Wall, LondonEC2Y 5EB
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Ceased 25 Apr 2018

Mr Antton Pena

Active
Halo, BristolBS1 6AJ
Born June 1990

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Medium
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Capital Name Of Class Of Shares
17 February 2026
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
18 December 2025
AA01Change of Accounting Reference Date
Legacy
12 November 2025
RP04SH01RP04SH01
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
28 September 2024
MAMA
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 June 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
17 March 2023
SH10Notice of Particulars of Variation
Resolution
8 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
7 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 March 2023
MAMA
Capital Name Of Class Of Shares
7 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
30 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Resolution
17 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
2 February 2017
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 December 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 March 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Incorporation Company
23 March 2015
NEWINCIncorporation