Background WavePink WaveYellow Wave

SUPERCAPACITOR MATERIALS LTD (10417296)

SUPERCAPACITOR MATERIALS LTD (10417296) is an active UK company. incorporated on 7 October 2016. with registered office in Saffron Walden. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). SUPERCAPACITOR MATERIALS LTD has been registered for 9 years. Current directors include SCOTT, Marcus John.

Company Number
10417296
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
The Mansion Chesterford Park, Saffron Walden, CB10 1XL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
SCOTT, Marcus John
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERCAPACITOR MATERIALS LTD

SUPERCAPACITOR MATERIALS LTD is an active company incorporated on 7 October 2016 with the registered office located in Saffron Walden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). SUPERCAPACITOR MATERIALS LTD was registered 9 years ago.(SIC: 20590)

Status

active

Active since 9 years ago

Company No

10417296

LTD Company

Age

9 Years

Incorporated 7 October 2016

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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

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

Previous Addresses

, 15 South End Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England
From: 7 October 2016To: 16 August 2021
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Dec 21
Director Left
Oct 22
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCOTT, Marcus John

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

SCOTT, Marcus John

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

SPENCE, FCA, Nigel Anthony

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Secretary
Appointed 20 Nov 2016
Resigned 01 Jul 2021

HEATHCOTE, Francis James

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born January 1957
Director
Appointed 20 Nov 2016
Resigned 01 Sept 2025

HIGHGATE, Donald James, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born November 1940
Director
Appointed 20 Nov 2016
Resigned 15 Aug 2022

HUNTER, Jane

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

SPENCE, Nigel Anthony

Resigned
Bassingbourn, Hertfordshire, RoystonSG8 5NJ
Born March 1956
Director
Appointed 07 Oct 2016
Resigned 01 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
South End, Royston

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Nov 2016
Ceased 23 Sept 2017
Chesterford Park, Saffron WaldenCB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2016

Mr Nigel Anthony Spence

Ceased
Bassingbourn, Hertfordshire, RoystonSG8 5NJ
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 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 Micro Entity
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
1 November 2021
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
1 November 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
28 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Incorporation Company
7 October 2016
NEWINCIncorporation