Background WavePink WaveYellow Wave

VNS GLOBAL LTD (10056382)

VNS GLOBAL LTD (10056382) is an active UK company. incorporated on 10 March 2016. with registered office in Wateringbury, Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VNS GLOBAL LTD has been registered for 10 years. Current directors include KATTENHORN, Benjamin Mark, TENNENT-BHOHI, Burns Singh.

Company Number
10056382
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
Mereworth Business Centre Unit 1h, Wateringbury, Maidstone, ME18 5LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KATTENHORN, Benjamin Mark, TENNENT-BHOHI, Burns Singh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VNS GLOBAL LTD

VNS GLOBAL LTD is an active company incorporated on 10 March 2016 with the registered office located in Wateringbury, Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VNS GLOBAL LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10056382

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Mereworth Business Centre Unit 1h Danns Lane Wateringbury, Maidstone, ME18 5LW,

Previous Addresses

104 High Road East Finchley London N2 9EB United Kingdom
From: 10 March 2016To: 22 October 2024
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Owner Exit
Oct 17
Director Left
Feb 19
Director Joined
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KATTENHORN, Benjamin Mark

Active
Unit 1h, Wateringbury, MaidstoneME18 5LW
Born June 1980
Director
Appointed 19 Nov 2024

TENNENT-BHOHI, Burns Singh

Active
Unit 1h, Wateringbury, MaidstoneME18 5LW
Born June 1993
Director
Appointed 10 Mar 2017

BHOHI, Harpal Singh

Resigned
High Road, LondonN2 9EB
Born April 1962
Director
Appointed 19 Apr 2016
Resigned 29 Apr 2016

KATTENHORN, Benjamin Mark

Resigned
New Road, SwanleyBR8 7LS
Born June 1980
Director
Appointed 29 Apr 2016
Resigned 15 Feb 2019

KATTENHORN, Benjamin Mark

Resigned
High Road, LondonN2 9EB
Born June 1980
Director
Appointed 10 Mar 2016
Resigned 19 Apr 2016

TENNENT-BHOHI, Burns Singh

Resigned
High Road, LondonN2 9EB
Born June 1993
Director
Appointed 10 Mar 2016
Resigned 19 Apr 2016

WINDHAM, Conrad Andrew

Resigned
Unit 1h, Wateringbury, MaidstoneME18 5LW
Born November 1983
Director
Appointed 25 Oct 2023
Resigned 20 Nov 2024

Persons with significant control

3

2 Active
1 Ceased
High Road, LondonN2 9EB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Oct 2017
High Road, LondonN2 9EB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Mar 2017
Ceased 16 Oct 2017

Mr Benjamin Mark Kattenhorn

Active
Unit 1h, Wateringbury, MaidstoneME18 5LW
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Incorporation Company
10 March 2016
NEWINCIncorporation