Background WavePink WaveYellow Wave

SUPERDIELECTRICS LTD (08536866)

SUPERDIELECTRICS LTD (08536866) is an active UK company. incorporated on 20 May 2013. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SUPERDIELECTRICS LTD has been registered for 12 years. Current directors include SCOTT, Marcus John.

Company Number
08536866
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
The Mansion Chesterford Research Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SCOTT, Marcus John
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERDIELECTRICS LTD

SUPERDIELECTRICS LTD is an active company incorporated on 20 May 2013 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SUPERDIELECTRICS LTD was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08536866

LTD Company

Age

12 Years

Incorporated 20 May 2013

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 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

AUGMENTED OPTICS LTD
From: 20 May 2013To: 23 September 2017
Contact
Address

The Mansion Chesterford Research Park Little Chesterford Saffron Walden, CB10 1XL,

Previous Addresses

The Officers' Mess Royston Road Duxford Cambridge CB22 4QH England
From: 25 March 2020To: 8 April 2021
15 Tan House, 15 South End, Bassingbourn Royston Hertfordshire SG8 5NJ England
From: 25 March 2020To: 25 March 2020
The Officers' Mess Royston Road Duxford Cambridge CB22 4QH United Kingdom
From: 6 November 2018To: 25 March 2020
15 South End Bassingbourn Royston Hertfordshire SG8 5NJ
From: 20 May 2013To: 6 November 2018
Timeline

81 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Share Issue
Jun 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jun 17
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Nov 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Apr 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Oct 21
Share Issue
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Share Issue
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
66
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SCOTT, Marcus John

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Secretary
Appointed 01 Jul 2021

SCOTT, Marcus John

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1967
Director
Appointed 01 Jul 2021

SPENCE, FCA, Nigel Anthony

Resigned
15, RoystonSG8 5NJ
Secretary
Appointed 17 Jul 2013
Resigned 01 Jul 2021

HEATHCOTE, Francis James

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born January 1957
Director
Appointed 20 May 2013
Resigned 01 Sept 2025

HIGHGATE, Donald James, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born November 1940
Director
Appointed 20 May 2013
Resigned 29 Oct 2021

HUNTER, Jane

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born May 1972
Director
Appointed 01 Sept 2025
Resigned 01 Sept 2025

NIMMO, William Ian

Resigned
Royston Road, CambridgeCB22 4QH
Born September 1955
Director
Appointed 13 Mar 2018
Resigned 21 Nov 2018

RICHARDS, William Philip Seymour

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born May 1960
Director
Appointed 03 Apr 2020
Resigned 29 Oct 2021

SPENCE, Nigel Anthony

Resigned
South End, RoystonSG8 5NJ
Born March 1956
Director
Appointed 20 May 2013
Resigned 15 Aug 2022

SPENCER, Michael Alan, Lord Spencer Of Alresford

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born May 1955
Director
Appointed 11 Nov 2020
Resigned 15 Aug 2022

WRIGHT, Ian

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born May 1957
Director
Appointed 13 Mar 2018
Resigned 15 Aug 2022

Persons with significant control

1

Chesterford Park, Saffron WaldenCB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Capital Alter Shares Consolidation
7 December 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2021
PSC09Update to PSC Statements
Resolution
8 November 2021
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 November 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
2 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
27 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Accounts Amended With Accounts Type Small
26 April 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 November 2020
RP04SH01RP04SH01
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
20 May 2019
AAMDAAMD
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Resolution
23 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 September 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
10 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Alter Shares Subdivision
13 June 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
20 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2013
NEWINCIncorporation