Background WavePink WaveYellow Wave

ENVISAGE FINANCE LIMITED (11727221)

ENVISAGE FINANCE LIMITED (11727221) is an active UK company. incorporated on 14 December 2018. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ENVISAGE FINANCE LIMITED has been registered for 7 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, JERVIS, Ryan David.

Company Number
11727221
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
129 Devonshire House Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, JERVIS, Ryan David
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVISAGE FINANCE LIMITED

ENVISAGE FINANCE LIMITED is an active company incorporated on 14 December 2018 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ENVISAGE FINANCE LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11727221

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 (3 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

FIBONACCI NOTECO LIMITED
From: 1 April 2019To: 31 May 2019
AGHOCO 1816 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

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Jul 20
Director Joined
Aug 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAU, Sandip Kaur, Dr

Active
Cliddesden Road, BasingstokeRG21 3ET
Born May 1982
Director
Appointed 24 Apr 2019

GILL, Harpreet Singh

Active
Cliddesden Road, BasingstokeRG21 3ET
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

PERRY, Roland Robert Joseph

Resigned
Cliddesden Road, BasingstokeRG21 3ET
Born October 1965
Director
Appointed 24 Apr 2019
Resigned 07 Jul 2020

SKINNER, William Joseph

Resigned
Cliddesden Road, BasingstokeRG21 3ET
Born September 1984
Director
Appointed 01 Apr 2019
Resigned 24 Apr 2019

WAIN, Victoria Anne

Resigned
Cliddesden Road, BasingstokeRG21 3ET
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

2

1 Active
1 Ceased
Wade Road, 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 10 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

44

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
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
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 Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
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
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Resolution
20 June 2019
RESOLUTIONSResolutions
Resolution
31 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination 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
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
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 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 Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Incorporation Company
14 December 2018
NEWINCIncorporation