Background WavePink WaveYellow Wave

VENOSNU LIMITED (05628065)

VENOSNU LIMITED (05628065) is an active UK company. incorporated on 18 November 2005. with registered office in 220 The Vale. The company operates in the Construction sector, engaged in development of building projects. VENOSNU LIMITED has been registered for 20 years. Current directors include COHEN, Idit, VORHAND, Mark.

Company Number
05628065
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2005
Age
20 years
Address
220 The Vale, NW11 8SR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COHEN, Idit, VORHAND, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENOSNU LIMITED

VENOSNU LIMITED is an active company incorporated on 18 November 2005 with the registered office located in 220 The Vale. The company operates in the Construction sector, specifically engaged in development of building projects. VENOSNU LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05628065

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

220 The Vale London , NW11 8SR,

Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Mar 16
Director Joined
Mar 21
New Owner
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COHEN, Idit

Active
220 The ValeNW11 8SR
Born February 1958
Director
Appointed 25 Mar 2021

VORHAND, Mark

Active
45 Cranbourne Gardens, LondonNW11 0HU
Born August 1960
Director
Appointed 18 Nov 2005

COHEN, Allen

Resigned
20 Portsdown Avenue, LondonNW11 0NG
Secretary
Appointed 18 Nov 2005
Resigned 01 Apr 2022

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate secretary
Appointed 18 Nov 2005
Resigned 18 Nov 2005

COHEN, Allen

Resigned
20 Portsdown Avenue, LondonNW11 0NG
Born February 1952
Director
Appointed 18 Nov 2005
Resigned 01 Apr 2022

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate nominee director
Appointed 18 Nov 2005
Resigned 18 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Vorhand

Active
Cranbourne Gardens, LondonNW11 0HU
Born August 1960

Nature of Control

Right to appoint and remove directors
Notified 01 Apr 2022

Mr Allen Cohen

Ceased
Portsdown Avenue, LondonNW11 0NG
Born February 1952

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2013
MR04Satisfaction of Charge
Legacy
30 March 2013
MG01MG01
Legacy
30 March 2013
MG01MG01
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
363aAnnual Return
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
10 December 2006
363aAnnual Return
Resolution
18 September 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
287Change of Registered Office
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Incorporation Company
18 November 2005
NEWINCIncorporation