Background WavePink WaveYellow Wave

CNIGUARD LTD (05483624)

CNIGUARD LTD (05483624) is an active UK company. incorporated on 17 June 2005. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CNIGUARD LTD has been registered for 20 years. Current directors include COOPER, Ian Christopher, FERNANDEZ-SILVA, Joaquin, JHANGIANI, Nikhil and 3 others.

Company Number
05483624
Status
active
Type
ltd
Incorporated
17 June 2005
Age
20 years
Address
4 Imperial Place Suite 2, Borehamwood, WD6 1JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COOPER, Ian Christopher, FERNANDEZ-SILVA, Joaquin, JHANGIANI, Nikhil, MATHIEU, Bruno Emmanuel Pascal, QUIRE, Christopher S, WESTCOTT, Michael
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNIGUARD LTD

CNIGUARD LTD is an active company incorporated on 17 June 2005 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CNIGUARD LTD was registered 20 years ago.(SIC: 32990)

Status

active

Active since 20 years ago

Company No

05483624

LTD Company

Age

20 Years

Incorporated 17 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

HATCHGUARD LIMITED
From: 17 June 2005To: 26 September 2008
Contact
Address

4 Imperial Place Suite 2 Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB United Kingdom
From: 4 April 2017To: 2 April 2024
Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom
From: 9 December 2016To: 4 April 2017
35 Ballards Lane London N3 1XW
From: 17 June 2005To: 9 December 2016
Timeline

51 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Capital Update
Jul 10
Capital Update
Jul 10
Funding Round
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 12
Director Joined
May 13
Funding Round
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 15
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Jun 17
Director Joined
Jul 18
Director Left
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Funding Round
Dec 19
Director Joined
Jan 20
Funding Round
Jan 20
Director Joined
Mar 20
Director Left
Jun 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jun 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Left
Jan 23
Owner Exit
Jun 23
Funding Round
Jul 23
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Mar 25
26
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

ROSE, Stephen Paul

Active
Suite 2, BorehamwoodWD6 1JN
Secretary
Appointed 08 Jun 2010

COOPER, Ian Christopher

Active
Suite 2, BorehamwoodWD6 1JN
Born May 1967
Director
Appointed 28 Jan 2020

FERNANDEZ-SILVA, Joaquin

Active
Suite 2, BorehamwoodWD6 1JN
Born September 1972
Director
Appointed 07 Jun 2021

JHANGIANI, Nikhil

Active
Suite 2, BorehamwoodWD6 1JN
Born October 1966
Director
Appointed 23 Jun 2011

MATHIEU, Bruno Emmanuel Pascal

Active
Suite 2, BorehamwoodWD6 1JN
Born August 1960
Director
Appointed 08 Jun 2018

QUIRE, Christopher S

Active
Suite 2, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 01 Jan 2022

WESTCOTT, Michael

Active
Suite 2, BorehamwoodWD6 1JN
Born September 1962
Director
Appointed 27 Feb 2020

KLINGER, Nicole

Resigned
10 Rees Drive, StanmoreHA7 4YN
Secretary
Appointed 17 Jun 2005
Resigned 08 Jun 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 17 Jun 2005
Resigned 17 Jun 2005

DALMENY, Caroline Primrose, Lady

Resigned
Stanmore Place, StanmoreHA7 1GB
Born January 1969
Director
Appointed 04 Oct 2016
Resigned 15 Jun 2017

ELMER, Duncan Matthew

Resigned
Hanger Hill, SurreyKT13 9XZ
Born April 1979
Director
Appointed 09 Aug 2012
Resigned 28 Mar 2014

FOSTER, Simon Miles

Resigned
Furlongs, EsherKT10 9AA
Born August 1968
Director
Appointed 28 Mar 2014
Resigned 26 Oct 2015

HAAG, Kristopher R

Resigned
Woodbine Street, Chevy Chase20815
Born July 1970
Director
Appointed 03 Aug 2016
Resigned 11 Sept 2019

KLINGER, Edward, Dr

Resigned
Stanmore Place, StanmoreHA7 1GB
Born May 1961
Director
Appointed 17 Jun 2005
Resigned 20 Jan 2023

ROSE, Stephen Paul

Resigned
Stanmore Place, StanmoreHA7 1GB
Born January 1958
Director
Appointed 08 Sept 2011
Resigned 01 Jan 2022

STANZL, Benjamin

Resigned
4 Orinda Way, OrindaCA 94563
Born April 1983
Director
Appointed 30 Oct 2020
Resigned 21 May 2021

TREACHER, John Devereux, Sir

Resigned
St Mary Abbots Court, LondonW14 8RB
Born September 1924
Director
Appointed 30 Jun 2005
Resigned 08 Jul 2011

ULLMAN, Harlan, Dr

Resigned
1245 29th St Nw, Washington
Born March 1941
Director
Appointed 28 Jul 2006
Resigned 30 Jun 2020

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 17 Jun 2005
Resigned 17 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2022

Doctor Edward Klinger

Ceased
Stanmore Place, StanmoreHA7 1GB
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Memorandum Articles
7 May 2025
MAMA
Resolution
7 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
2 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Resolution
7 February 2024
RESOLUTIONSResolutions
Memorandum Articles
7 February 2024
MAMA
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Memorandum Articles
12 December 2022
MAMA
Resolution
12 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Resolution
7 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Secretary Company With Change Date
1 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Legacy
6 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Capital Allotment Shares
7 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Second Filing Of Form With Form Type
6 June 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Resolution
9 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
12 July 2010
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
8 July 2010
SH19Statement of Capital
Legacy
8 July 2010
SH20SH20
Legacy
8 July 2010
CAP-SSCAP-SS
Resolution
8 July 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Capital Allotment Shares
16 June 2010
SH01Allotment of Shares
Legacy
11 June 2010
MG01MG01
Legacy
21 May 2010
SH20SH20
Miscellaneous
21 May 2010
MISCMISC
Legacy
21 May 2010
CAP-SSCAP-SS
Resolution
21 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
17 October 2008
363aAnnual Return
Certificate Change Of Name Company
23 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
9 May 2006
225Change of Accounting Reference Date
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
88(2)R88(2)R
Legacy
18 April 2006
88(2)R88(2)R
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Incorporation Company
17 June 2005
NEWINCIncorporation