Background WavePink WaveYellow Wave

FLAT IRON SQUARE LIMITED (09145973)

FLAT IRON SQUARE LIMITED (09145973) is an active UK company. incorporated on 24 July 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FLAT IRON SQUARE LIMITED has been registered for 11 years. Current directors include ZAFAR, Sibtain, CULINARY COLLECTIVE LTD.

Company Number
09145973
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ZAFAR, Sibtain, CULINARY COLLECTIVE LTD
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT IRON SQUARE LIMITED

FLAT IRON SQUARE LIMITED is an active company incorporated on 24 July 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FLAT IRON SQUARE LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09145973

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 October 2025 (6 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

DOVEGLEN LIMITED
From: 24 July 2014To: 23 November 2015
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

88-90 Baker Street London W1U 6TQ England
From: 14 June 2019To: 29 October 2020
24 Park Road South Havant Hampshire PO9 1HB
From: 24 July 2014To: 14 June 2019
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Mar 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Loan Secured
May 20
Loan Cleared
Nov 20
Loan Cleared
Apr 21
Loan Secured
Oct 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ZAFAR, Sibtain

Active
Southwark Street, LondonSE1 1RU
Born September 1987
Director
Appointed 10 Oct 2025

CULINARY COLLECTIVE LTD

Active
Paul Street, LondonEC2A 4NE
Corporate director
Appointed 10 Oct 2025

LOVETT, Benjamin Walter David

Resigned
Southwark Street, LondonSE1 1RU
Born September 1986
Director
Appointed 08 Mar 2019
Resigned 10 Oct 2025

LOVETT, David Charles

Resigned
Southwark Street, LondonSE1 1RU
Born July 1949
Director
Appointed 08 Mar 2019
Resigned 10 Oct 2025

LOVETT, Gregory Charles

Resigned
Southwark Street, LondonSE1 1RU
Born October 1980
Director
Appointed 10 Jun 2019
Resigned 10 Oct 2025

SCRIMGEOUR, Benjamin Victor Shedden

Resigned
Park Road South, HavantPO9 1HB
Born June 1960
Director
Appointed 24 Jul 2014
Resigned 08 Mar 2019

Persons with significant control

4

1 Active
3 Ceased

Culinary Collective Limited

Active
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2025
Southwark Street, LondonSE1 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2020
Ceased 10 Oct 2025
Baker Street, LondonW1U 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 30 Dec 2020

Mr Benjamin Victor Shedden Scrimgeour

Ceased
Park Road South, HavantPO9 1HB
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 29 Jun 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

75

Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAMDAAMD
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 October 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
16 October 2025
MR05Certification of Charge
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Incorporation Company
24 July 2014
NEWINCIncorporation