Background WavePink WaveYellow Wave

CHICKENGUARD LIMITED (08577811)

CHICKENGUARD LIMITED (08577811) is an active UK company. incorporated on 20 June 2013. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. CHICKENGUARD LIMITED has been registered for 12 years. Current directors include BRAITHWAITE, Benedict Conrad Bevan, SAUL, John.

Company Number
08577811
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
Unit 2 Station Yard Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BRAITHWAITE, Benedict Conrad Bevan, SAUL, John
SIC Codes
27900, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICKENGUARD LIMITED

CHICKENGUARD LIMITED is an active company incorporated on 20 June 2013 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. CHICKENGUARD LIMITED was registered 12 years ago.(SIC: 27900, 28990)

Status

active

Active since 12 years ago

Company No

08577811

LTD Company

Age

12 Years

Incorporated 20 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 2 Station Yard Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

Unit 2 Wilbraham Road Fulbourn Cambridge CB21 5ET England
From: 20 June 2013To: 10 September 2014
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Mar 17
New Owner
Jul 17
Director Joined
Mar 20
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAITHWAITE, Benedict Conrad Bevan

Active
Wilbraham Road, CambridgeCB21 5ET
Born April 1966
Director
Appointed 20 Jun 2013

SAUL, John

Active
Station Yard, CambridgeCB21 5ET
Born April 1976
Director
Appointed 20 Nov 2023

HODSON, Martin

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born March 1968
Director
Appointed 10 Mar 2020
Resigned 31 Jan 2024

WATSON, John Robert

Resigned
Wilbraham Road, CambridgeCB21 5ET
Born December 1952
Director
Appointed 14 Mar 2017
Resigned 29 Oct 2024

Persons with significant control

1

Mr Benedict Conrad Bevan Braithwaite

Active
Wilbraham Road, CambridgeCB21 5ET
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Incorporation Company
20 June 2013
NEWINCIncorporation