Background WavePink WaveYellow Wave

SUPERDIELECTRICS MOTORSPORT LTD (12272459)

SUPERDIELECTRICS MOTORSPORT LTD (12272459) is an active UK company. incorporated on 21 October 2019. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SUPERDIELECTRICS MOTORSPORT LTD has been registered for 6 years. Current directors include SCOTT, Marcus John.

Company Number
12272459
Status
active
Type
ltd
Incorporated
21 October 2019
Age
6 years
Address
The Mansion Chesterford Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SCOTT, Marcus John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERDIELECTRICS MOTORSPORT LTD

SUPERDIELECTRICS MOTORSPORT LTD is an active company incorporated on 21 October 2019 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SUPERDIELECTRICS MOTORSPORT LTD was registered 6 years ago.(SIC: 71129)

Status

active

Active since 6 years ago

Company No

12272459

LTD Company

Age

6 Years

Incorporated 21 October 2019

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: Dormant

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 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

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

Previous Addresses

15 South End Bassingbourn Royston Hertfordshire SG8 5NJ England
From: 21 October 2019To: 17 August 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SCOTT, Marcus John

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

HEATHCOTE, Francis James

Resigned
Bassingbourn, RoystonSG8 5NJ
Born January 1957
Director
Appointed 21 Oct 2019
Resigned 01 Sept 2025

HIGHGATE, Donald James, Dr

Resigned
Bassingbourn, RoystonSG8 5NJ
Born November 1940
Director
Appointed 21 Oct 2019
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, RoystonSG8 5NJ
Born March 1956
Director
Appointed 21 Oct 2019
Resigned 01 Jul 2021

Persons with significant control

1

Royston Road, CambridgeCB22 4QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

21

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
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2019
NEWINCIncorporation