Background WavePink WaveYellow Wave

ENSLIN LIMITED (05988381)

ENSLIN LIMITED (05988381) is an active UK company. incorporated on 3 November 2006. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ENSLIN LIMITED has been registered for 19 years. Current directors include LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr.

Company Number
05988381
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
Oak House Dental Design Studio, Watford, WD24 4QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSLIN LIMITED

ENSLIN LIMITED is an active company incorporated on 3 November 2006 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ENSLIN LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05988381

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Oak House Dental Design Studio Reeds Crescent Watford, WD24 4QP,

Previous Addresses

Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE England
From: 19 November 2024To: 1 May 2025
C/O Lovewell Blake Ca 66 North Quay Great Yarmouth NR30 1HE
From: 3 November 2006To: 19 November 2024
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Nov 17
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEVIN, Larry Seth, Dr

Active
Dental Design Studio, WatfordWD24 4QP
Born September 1958
Director
Appointed 16 Apr 2025

SHERER, Jeffrey Richard, Dr

Active
Dental Design Studio, WatfordWD24 4QP
Born October 1976
Director
Appointed 16 Apr 2025

LOVEWELL BLAKE

Resigned
66 North Quay, Great YarmouthNR30 1HE
Corporate secretary
Appointed 03 Nov 2006
Resigned 13 Aug 2008

ENSLIN, Gerhard

Resigned
1 Meadow Way, SherringhamNR26 8NF
Born November 1968
Director
Appointed 03 Nov 2006
Resigned 16 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Ddsuk (Holdings) Ltd

Active
1 Murray Road, NorthwoodHA6 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Gerhard Enslin

Ceased
Meadow Way, SherringhamNR26 8NF
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2016
Ceased 16 Apr 2025
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
24 March 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
19 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
8 December 2006
225Change of Accounting Reference Date
Incorporation Company
3 November 2006
NEWINCIncorporation