CNIGUARD LTD

Register to unlock more data on OkredoRegister

CNIGUARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05483624

Incorporation date

17/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Imperial Place Suite 2, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Director's details changed for Mr Michael Westcott on 2025-06-17
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon07/05/2025
Resolutions
dot icon07/05/2025
Memorandum and Articles of Association
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-25
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon26/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon13/06/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon02/04/2024
Director's details changed for Mr Joaquin Fernandez-Silva on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Michael Westcott on 2024-04-02
dot icon02/04/2024
Registered office address changed from Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB United Kingdom to 4 Imperial Place Suite 2 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Bruno Emmanuel Pascal Mathieu on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Ian Cooper on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Nikhil Jhangiani on 2024-04-02
dot icon02/04/2024
Director's details changed for Mr Christopher S Quire on 2024-04-02
dot icon02/04/2024
Secretary's details changed for Mr Stephen Paul Rose on 2024-04-02
dot icon07/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Resolutions
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-06-17 with updates
dot icon21/06/2023
Notification of National Grid Partners Limited as a person with significant control on 2022-12-01
dot icon21/06/2023
Cessation of Edward Klinger as a person with significant control on 2022-12-01
dot icon19/01/2023
Termination of appointment of Edward Klinger as a director on 2023-01-20
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-15
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon11/01/2022
Termination of appointment of Stephen Paul Rose as a director on 2022-01-01
dot icon11/01/2022
Appointment of Mr Christopher S Quire as a director on 2022-01-01
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-11-02
dot icon07/09/2021
Resolutions
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon10/06/2021
Director's details changed for Mr Nikhil Jhangiani on 2021-06-10
dot icon09/06/2021
Appointment of Mr Joaquin Fernandez-Silva as a director on 2021-06-07
dot icon21/05/2021
Termination of appointment of Benjamin Stanzl as a director on 2021-05-21
dot icon17/05/2021
Director's details changed for Mr Benjamin Stanzl on 2021-05-17
dot icon07/11/2020
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon02/11/2020
Appointment of Mr Benjamin Stanzl as a director on 2020-10-30
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon30/06/2020
Termination of appointment of Harlan Ullman as a director on 2020-06-30
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/03/2020
Appointment of Mr Michael Westcott as a director on 2020-02-27
dot icon29/01/2020
Statement of capital following an allotment of shares on 2020-01-27
dot icon28/01/2020
Appointment of Ian Cooper as a director on 2020-01-28
dot icon18/12/2019
Statement of capital following an allotment of shares on 2019-12-17
dot icon17/10/2019
Satisfaction of charge 1 in full
dot icon17/10/2019
Satisfaction of charge 2 in full
dot icon18/09/2019
Termination of appointment of Kristopher R Haag as a director on 2019-09-11
dot icon19/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2018
Appointment of Mr Bruno Emmanuel Pascal Mathieu as a director on 2018-06-08
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon19/06/2017
Termination of appointment of Caroline Primrose Dalmeny as a director on 2017-06-15
dot icon04/04/2017
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom to Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB on 2017-04-04
dot icon09/12/2016
Registered office address changed from 35 Ballards Lane London N3 1XW to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 2016-12-09
dot icon03/11/2016
Secretary's details changed for Mr Stephen Paul Rose on 2016-10-01
dot icon03/11/2016
Director's details changed for Mr Stephen Paul Rose on 2016-10-01
dot icon03/11/2016
Director's details changed for Dr Edward Klinger on 2016-10-01
dot icon26/10/2016
Appointment of Lady Caroline Primrose Dalmeny as a director on 2016-10-04
dot icon11/08/2016
Appointment of Kristopher R Haag as a director on 2016-08-03
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Simon Miles Foster as a director on 2015-10-26
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon01/12/2014
Secretary's details changed for Mr Stephen Paul Rose on 2014-12-01
dot icon01/12/2014
Director's details changed for Mr Stephen Paul Rose on 2014-12-01
dot icon09/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Simon Miles Foster as a director
dot icon08/04/2014
Termination of appointment of Duncan Elmer as a director
dot icon13/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Appointment of Duncan Elmer as a director
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Statement of capital following an allotment of shares on 2012-08-07
dot icon11/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon06/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Appointment of Mr Stephen Paul Rose as a director
dot icon07/09/2011
Appointment of Mr Nikhil Jhangiani as a director
dot icon18/07/2011
Termination of appointment of John Treacher as a director
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon11/07/2011
Resolutions
dot icon01/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon09/06/2011
Resolutions
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon12/07/2010
Statement of capital on 2010-07-12
dot icon08/07/2010
Statement of capital on 2010-07-08
dot icon08/07/2010
Statement by directors
dot icon08/07/2010
Solvency statement dated 22/12/09
dot icon08/07/2010
Resolutions
dot icon21/06/2010
Appointment of Mr Stephen Paul Rose as a secretary
dot icon21/06/2010
Termination of appointment of Nicole Klinger as a secretary
dot icon16/06/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-02-24
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/05/2010
Statement by directors
dot icon21/05/2010
Miscellaneous
dot icon21/05/2010
Solvency statement dated 30/09/09
dot icon21/05/2010
Resolutions
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/09/2009
Return made up to 17/06/09; full list of members
dot icon27/08/2009
Ad 17/11/08\gbp si [email protected]=18.2\gbp ic 1281.9/1300.1\
dot icon27/08/2009
Ad 17/11/08\gbp si [email protected]=78.6\gbp ic 1203.3/1281.9\
dot icon09/04/2009
Ad 30/06/08\gbp si [email protected]=160.9\gbp ic 1042.4/1203.3\
dot icon17/10/2008
Return made up to 17/06/08; full list of members
dot icon23/09/2008
Certificate of change of name
dot icon20/08/2008
Director's change of particulars / john treacher / 19/08/2008
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Ad 11/09/07-12/09/07\gbp si [email protected]=42.4\gbp ic 1000/1042.4\
dot icon07/07/2008
Director's change of particulars / john treacher / 01/06/2008
dot icon04/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 17/06/07; full list of members
dot icon30/07/2007
New director appointed
dot icon15/03/2007
Registered office changed on 15/03/07 from: hillside house, 2/6 friern park north finchley london N12 9BY
dot icon20/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 17/06/06; full list of members
dot icon09/05/2006
Accounting reference date shortened from 31/10/06 to 31/12/05
dot icon18/04/2006
Resolutions
dot icon18/04/2006
Nc inc already adjusted 31/01/06
dot icon18/04/2006
Resolutions
dot icon18/04/2006
Ad 31/01/06--------- £ si 894@1=894 £ ic 106/1000
dot icon18/04/2006
Ad 14/03/06--------- £ si [email protected]=105 £ ic 1/106
dot icon29/12/2005
New director appointed
dot icon01/09/2005
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New secretary appointed
dot icon01/07/2005
Director resigned
dot icon01/07/2005
Secretary resigned
dot icon17/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon+8.82 % *

* during past year

Cash in Bank

£2,424,252.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.41M
-
0.00
2.23M
-
2022
10
5.97M
-
0.00
2.42M
-
2022
10
5.97M
-
0.00
2.42M
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

5.97M £Ascended35.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.42M £Ascended8.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Edward Klinger
Director
17/06/2005 - 20/01/2023
6
Westcott, Michael
Director
27/02/2020 - Present
3
Mathieu, Bruno Emmanuel Pascal
Director
08/06/2018 - Present
2
Cooper, Ian
Director
28/01/2020 - Present
2
Jhangiani, Nikhil
Director
23/06/2011 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CNIGUARD LTD

CNIGUARD LTD is an(a) Active company incorporated on 17/06/2005 with the registered office located at 4 Imperial Place Suite 2, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CNIGUARD LTD?

toggle

CNIGUARD LTD is currently Active. It was registered on 17/06/2005 .

Where is CNIGUARD LTD located?

toggle

CNIGUARD LTD is registered at 4 Imperial Place Suite 2, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does CNIGUARD LTD do?

toggle

CNIGUARD LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CNIGUARD LTD have?

toggle

CNIGUARD LTD had 10 employees in 2022.

What is the latest filing for CNIGUARD LTD?

toggle

The latest filing was on 11/08/2025: Total exemption full accounts made up to 2024-12-31.