Company Information for FLOCK LIMITED
6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
|
Company Registration Number
09503380
Private Limited Company
Active |
Company Name | |
---|---|
FLOCK LIMITED | |
Legal Registered Office | |
6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB | |
Company Number | 09503380 | |
---|---|---|
Company ID Number | 09503380 | |
Date formed | 2015-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB227901705 |
Last Datalog update: | 2024-04-06 16:56:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FLOCK | MOH GUAN TERRACE Singapore 162078 | Dissolved | Company formed on the 2012-06-08 | |
FLOCK (MCR) LIMITED | C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY | Liquidation | Company formed on the 2017-11-13 | |
FLOCK & COMPANY LLC | 3536 CORAM LANE CASSELBERRY FL 32707 | Active | Company formed on the 2020-07-27 | |
FLOCK & COMPANY HOLDINGS LLC | 3536 CORAM LN CASSELBERRY FL 32707 | Active | Company formed on the 2021-03-29 | |
FLOCK & FEAST LIMITED | Unknown | Company formed on the 2024-01-13 | ||
FLOCK & FIG LIMITED | KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY BEVERLEY HU17 0RT | Active | Company formed on the 2023-12-06 | |
Flock & Flora | 8850 N County Line Road Longmont CO 80503 | Delinquent | Company formed on the 2018-04-18 | |
FLOCK & HARE LIMITED | RAWDON HOUSE 1-3 STATION ROAD ASHBY-DE-LA-ZOUCH LE65 2GN | Active | Company formed on the 2019-03-09 | |
FLOCK & SKEIN LTD | 11 LONG MOSS MEADOWS NEW LONGTON PRESTON PR4 4RZ | Active | Company formed on the 2023-08-07 | |
FLOCK & WIPERS (UK) LIMITED | BIRCH MILL HEYWOOD OLD ROAD HEYWOOD LANCASHIRE OL10 2QQ | Active | Company formed on the 2008-10-28 | |
Flock 12 LLC | Delaware | Unknown | ||
FLOCK 24 LIMITED | 29 BEXHILL CLOSE PONTEFRACT WEST YORKSHIRE WF8 2LE | Active | Company formed on the 2016-08-19 | |
FLOCK 4 LLC | 5110 HERON CT COCONUT CREEK FL 33073 | Inactive | Company formed on the 2015-05-05 | |
FLOCK 57 LTD | UNIT 2, LEAVESDEN LODGE 1A LEAVESDEN ROAD PROHAL WATFORD WD24 5FR | Active | Company formed on the 2021-05-26 | |
FLOCK 7 LTD | 13640779 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH | Active - Proposal to Strike off | Company formed on the 2021-09-24 | |
FLOCK A YARD, INC. | 328 81ST AVENUE NORTHEAST SAINT PETERSBURG FL 33702 | Inactive | Company formed on the 2002-02-25 | |
FLOCK ADVISORS LLC | Georgia | Unknown | ||
FLOCK ADVISORS LLC | Georgia | Unknown | ||
FLOCK AND HERD LTD | SUITE LU.231, THE LIGHT BULB, 1 FILAMENT WALK WANDSWORTH LONDON SW18 4GQ | Active | Company formed on the 2013-04-23 | |
FLOCK AND ROLL LTD | 4 MOYERS ROAD LONDON E10 6JQ | Active - Proposal to Strike off | Company formed on the 2011-09-27 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JONES |
||
ED LEON KLINGER |
||
ROGER KENNETH MCCORRISTON |
||
ANTTON PENA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN ROBERT SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIOI NISSAY DOWA INSURANCE UK LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
AIOI NISSAY DOWA EUROPE LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
AIOI NISSAY DOWA INSURANCE COMPANY OF EUROPE PLC | Director | 2015-11-27 | CURRENT | 2004-02-17 | Active | |
MADE BY VERSE LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RYANS | ||
Director's details changed for Mr Roger Kenneth Mccorriston on 2024-02-07 | ||
Director's details changed for Mr Antton Pena on 2024-02-07 | ||
Director's details changed for Mr Ed Leon Klinger on 2024-02-07 | ||
Change of details for Mr Antton Pena as a person with significant control on 2024-02-07 | ||
Change of details for Mr Ed Leon Klinger as a person with significant control on 2024-02-07 | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Re-sub divided 09/02/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Re-sub divided 09/02/2023<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Memorandum articles filed | ||
Sub-division of shares on 2023-02-09 | ||
14/02/23 STATEMENT OF CAPITAL GBP 477.8101 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASLAW | ||
APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASLAW | ||
DIRECTOR APPOINTED JAMES RYANS | ||
DIRECTOR APPOINTED JAMES RYANS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN SASLAW | |
AP01 | DIRECTOR APPOINTED JAMES RYANS | |
14/01/22 STATEMENT OF CAPITAL GBP 367.42 | ||
SH01 | 14/01/22 STATEMENT OF CAPITAL GBP 367.42 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Antton Pena as a person with significant control on 2021-06-04 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
PSC04 | Change of details for Mr Antton Pena as a person with significant control on 2021-04-29 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ED LEON KLINGER | |
PSC04 | Change of details for Mr Antton Pena as a person with significant control on 2021-06-04 | |
AP01 | DIRECTOR APPOINTED JUSTIN SASLAW | |
SH01 | 04/06/21 STATEMENT OF CAPITAL GBP 205.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES | |
AD03 | Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Antton Pena as a person with significant control on 2021-04-29 | |
CH01 | Director's details changed for Mr Antton Pena on 2021-04-29 | |
PSC07 | CESSATION OF ED LEON KLINGER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ross Mason on 2019-12-22 | |
CH01 | Director's details changed for Mr Roger Kenneth Mccorriston on 2020-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/20 FROM PO Box EC1N 7RJ the Record Hall Flock Ltd - Unit 1.02 16-16a Baldwin's Gardens London EC1N 7RJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROSS MASON | |
CH01 | Director's details changed for Mr Matthew Jones on 2019-12-10 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
PSC04 | Change of details for Mr Antton Pena as a person with significant control on 2019-01-17 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/18 STATEMENT OF CAPITAL;GBP 200.15 | |
SH01 | 30/04/18 STATEMENT OF CAPITAL GBP 200.15 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JONES | |
AP01 | DIRECTOR APPOINTED MR ROGER KENNETH MCCORRISTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ROBERT SMITH | |
RES13 | SHARES SUBDIVIDED 25/04/2018 | |
RES01 | ADOPT ARTICLES 25/04/2018 | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM Geovation Hub 1 Sekforde Street London EC1R 0BE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/17 FROM C/O Antton Pena 1 Geovation Hub Sekforde Street London EC1R 0BE England | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 138.57 | |
SH01 | 24/04/17 STATEMENT OF CAPITAL GBP 138.57 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR MARTYN ROBERT SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM , 3 Ellsworth Street, London, Greater London, E2 0AU, Uk | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 19/12/2016 | |
SH01 | 21/12/16 STATEMENT OF CAPITAL GBP 129.74 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04SH01 | Second filing of capital allotment of shares GBP101.50 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR ED LEON KLINGER | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 11/02/16 STATEMENT OF CAPITAL GBP 7600 | |
SH02 | Sub-division of shares on 2016-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM , 1st Floor Flat 27 Stonor Road, London, Greater London, W14 8RZ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, GLOBAL INNOVATION DESIGN ROYAL COLLEGE OF ART, KENSINGTON GORE, LONDON, LONDON, SW7 2EU, UNITED KINGDOM | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOCK LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as FLOCK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |