Background WavePink WaveYellow Wave

ENVISAGE DENTAL HOLDINGS LIMITED (11727190)

ENVISAGE DENTAL HOLDINGS LIMITED (11727190) is an active UK company. incorporated on 14 December 2018. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENVISAGE DENTAL HOLDINGS LIMITED has been registered for 7 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, JERVIS, Ryan David.

Company Number
11727190
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
129 Devonshire House Wade Road, Basingstoke, RG24 8PE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, JERVIS, Ryan David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVISAGE DENTAL HOLDINGS LIMITED

ENVISAGE DENTAL HOLDINGS LIMITED is an active company incorporated on 14 December 2018 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENVISAGE DENTAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11727190

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

FIBONACCI TOPCO LIMITED
From: 1 April 2019To: 7 June 2019
AGHOCO 1815 LIMITED
From: 14 December 2018To: 1 April 2019
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

32 Cliddesden Road Basingstoke RG21 3ET England
From: 7 May 2019To: 12 February 2020
One St Peter's Square Manchester M2 3DE United Kingdom
From: 14 December 2018To: 7 May 2019
Timeline

40 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
Jun 19
Owner Exit
Jun 19
Funding Round
Dec 19
Funding Round
Jul 20
New Owner
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Funding Round
Apr 21
Funding Round
Apr 21
Share Issue
Apr 22
Funding Round
Jul 22
Owner Exit
Jan 23
Funding Round
Mar 23
Capital Reduction
Jul 23
Share Buyback
Aug 23
Funding Round
Sept 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Funding Round
Apr 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Share Issue
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
15
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAU, Sandip Kaur, Dr

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 24 Apr 2019

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 24 Apr 2019

JERVIS, Ryan David

Active
Wade Road, BasingstokeRG24 8PE
Born January 1979
Director
Appointed 09 Oct 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 14 Dec 2018
Resigned 01 Apr 2019

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 14 Dec 2018
Resigned 01 Apr 2019

MACLACHLAN, Richard John

Resigned
Wade Road, BasingstokeRG24 8PE
Born July 1976
Director
Appointed 28 Jul 2020
Resigned 09 Oct 2025

NORRIS, Terence John

Resigned
Wade Road, BasingstokeRG24 8PE
Born June 1948
Director
Appointed 24 Apr 2019
Resigned 17 Sept 2024

PERRY, Roland Robert Joseph

Resigned
Wade Road, BasingstokeRG24 8PE
Born October 1965
Director
Appointed 24 Apr 2019
Resigned 07 Jul 2020

SKINNER, William Joseph

Resigned
Wade Road, BasingstokeRG24 8PE
Born September 1984
Director
Appointed 01 Apr 2019
Resigned 17 Sept 2024

WAIN, Victoria Anne

Resigned
St Peter's Square, ManchesterM2 3DE
Born December 1986
Director
Appointed 01 Apr 2019
Resigned 24 Apr 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 14 Dec 2018
Resigned 01 Apr 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 14 Dec 2018
Resigned 01 Apr 2019

Persons with significant control

6

1 Active
5 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2022
Ceased 17 Sept 2024

Ms Sandip Kaur Dau

Ceased
Wade Road, BasingstokeRG24 8PE
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2020
Ceased 22 Mar 2022
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2019
Ceased 17 Sept 2024
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2019
Ceased 24 Apr 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
30 December 2025
RP01CS01RP01CS01
Capital Variation Of Rights Attached To Shares
21 December 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 October 2024
RESOLUTIONSResolutions
Memorandum Articles
2 October 2024
MAMA
Cessation Of A Person With Significant Control
27 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 September 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2023
SH06Cancellation of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2023
SH06Cancellation of Shares
Capital Allotment Shares
2 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
2 April 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2021
AAAnnual Accounts
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 January 2021
RP04AP01RP04AP01
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Resolution
14 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Resolution
7 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 June 2019
CONNOTConfirmation Statement Notification
Resolution
22 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Incorporation Company
14 December 2018
NEWINCIncorporation