Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cniguard Ltd
Cniguard Ltd is an active company incorporated on 17 June 2005 with the registered office located in Borehamwood, Hertfordshire. Cniguard Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05483624
Private limited company
Age
20 years
Incorporated
17 June 2005
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
17 June 2025
(2 months ago)
Next confirmation dated
17 June 2026
Due by
1 July 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Cniguard Ltd
Contact
Address
4 Imperial Place Suite 2
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
England
Address changed on
2 Apr 2024
(1 year 5 months ago)
Previous address was
Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB United Kingdom
Companies in WD6 1JN
Telephone
02071005678
Email
Available in Endole App
Website
Cniguard.com
See All Contacts
People
Officers
7
Shareholders
23
Controllers (PSC)
1
Ian Christopher Cooper
Director • Managing Director • British • Lives in England • Born in May 1967
Mr Christopher S Quire
Director • Ceo • American • Lives in United States • Born in Dec 1968
Mr Bruno Emmanuel Pascal Mathieu
Director • French • Lives in UK • Born in Aug 1960
Mr Joaquin Fernandez-Silva
Director • Investment Management/Finance • American • Lives in United States • Born in Sep 1972
Mr Nikhil Jhangiani
Director • Investment Banker • Swiss • Lives in Switzerland • Born in Oct 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Themis Capital Partners Limited
Mr Bruno Emmanuel Pascal Mathieu is a mutual person.
Active
Positive Organisations Limited
Michael Westcott is a mutual person.
Active
Sensat Ltd
Ian Christopher Cooper is a mutual person.
Active
Salutem Healthcare Limited
Mr Nikhil Jhangiani is a mutual person.
Active
Salutem SL Bidco I Limited
Mr Nikhil Jhangiani is a mutual person.
Active
Ev Dot Energy Ltd
Ian Christopher Cooper is a mutual person.
Active
Nu Quantum Ltd
Ian Christopher Cooper is a mutual person.
Active
SHL 2 Limited
Mr Nikhil Jhangiani is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£394K
Increased by £207K (+111%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£6.24M
Increased by £1.25M (+25%)
Total Liabilities
-£163K
Decreased by £118K (-42%)
Net Assets
£6.08M
Increased by £1.36M (+29%)
Debt Ratio (%)
3%
Decreased by 3.01% (-54%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
27 Days Ago on 11 Aug 2025
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Mr Michael Westcott Details Changed
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 26 Jun 2024
Mr Michael Westcott Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Joaquin Fernandez-Silva Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Christopher S Quire Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Stephen Paul Rose Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Mr Nikhil Jhangiani Details Changed
1 Year 5 Months Ago on 2 Apr 2024
Get Alerts
Get Credit Report
Discover Cniguard Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Aug 2025
Director's details changed for Mr Michael Westcott on 17 June 2025
Submitted on 23 Jun 2025
Confirmation statement made on 17 June 2025 with updates
Submitted on 23 Jun 2025
Memorandum and Articles of Association
Submitted on 7 May 2025
Resolutions
Submitted on 7 May 2025
Statement of capital following an allotment of shares on 25 February 2025
Submitted on 19 Mar 2025
Statement of capital following an allotment of shares on 25 February 2025
Submitted on 19 Mar 2025
Statement of capital following an allotment of shares on 20 December 2024
Submitted on 3 Jan 2025
Statement of capital following an allotment of shares on 20 December 2024
Submitted on 3 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs