Background WavePink WaveYellow Wave

SOUTHWARK JOINT VENTURE LTD (12242644)

SOUTHWARK JOINT VENTURE LTD (12242644) is an active UK company. incorporated on 3 October 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. SOUTHWARK JOINT VENTURE LTD has been registered for 6 years. Current directors include ZAFAR, Sibtain, FLAT IRON SQUARE LIMITED.

Company Number
12242644
Status
active
Type
ltd
Incorporated
3 October 2019
Age
6 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ZAFAR, Sibtain, FLAT IRON SQUARE LIMITED
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWARK JOINT VENTURE LTD

SOUTHWARK JOINT VENTURE LTD is an active company incorporated on 3 October 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. SOUTHWARK JOINT VENTURE LTD was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12242644

LTD Company

Age

6 Years

Incorporated 3 October 2019

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

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

88-90 Baker Street London W1U 6TQ England
From: 3 October 2019To: 29 October 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Aug 20
Funding Round
Nov 20
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ZAFAR, Sibtain

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

FLAT IRON SQUARE LIMITED

Active
Southwark Street, LondonSE1 1RU
Corporate director
Appointed 10 Oct 2025

LOVETT, Benjamin Walter David

Resigned
Southwark Street, LondonSE1 1RU
Born September 1986
Director
Appointed 03 Oct 2019
Resigned 10 Oct 2025

LOVETT, David Charles

Resigned
Southwark Street, LondonSE1 1RU
Born July 1949
Director
Appointed 03 Oct 2019
Resigned 10 Oct 2025

LOVETT, Gregory Charles

Resigned
Southwark Street, LondonSE1 1RU
Born October 1980
Director
Appointed 03 Oct 2019
Resigned 10 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Southwark Street, LondonSE1 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jun 2020
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 03 Oct 2019
Ceased 25 Jun 2020
Fundings
Financials
Latest Activities

Filing History

42

Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 November 2025
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAMDAAMD
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
17 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
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
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
27 October 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
13 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 October 2019
NEWINCIncorporation