Background WavePink WaveYellow Wave

SUPERDIELECTRICS SUPERCAP LTD (13620939)

SUPERDIELECTRICS SUPERCAP LTD (13620939) is an active UK company. incorporated on 14 September 2021. with registered office in Saffron Walden. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SUPERDIELECTRICS SUPERCAP LTD has been registered for 4 years. Current directors include SCOTT, Marcus John.

Company Number
13620939
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
The Mansion, Saffron Walden, CB10 1XL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCOTT, Marcus John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERDIELECTRICS SUPERCAP LTD

SUPERDIELECTRICS SUPERCAP LTD is an active company incorporated on 14 September 2021 with the registered office located in Saffron Walden. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SUPERDIELECTRICS SUPERCAP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13620939

LTD Company

Age

4 Years

Incorporated 14 September 2021

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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SUPERDIELECTRICS GROUP LTD
From: 14 September 2021To: 20 September 2021
Contact
Address

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

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Nov 21
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SCOTT, Marcus John

Active
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Secretary
Appointed 14 Sept 2021

SCOTT, Marcus John

Active
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born February 1967
Director
Appointed 14 Sept 2021

HEATHCOTE, Francis James

Resigned
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born January 1957
Director
Appointed 14 Sept 2021
Resigned 01 Sept 2025

HIGHGATE, Donald James, Dr

Resigned
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born November 1940
Director
Appointed 14 Sept 2021
Resigned 20 Sept 2021

HUNTER, Jane

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

RICHARDS, William Philip Seymour

Resigned
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born May 1960
Director
Appointed 14 Sept 2021
Resigned 20 Sept 2021

SPENCE, Nigel Anthony

Resigned
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born March 1956
Director
Appointed 14 Sept 2021
Resigned 20 Sept 2021

SPENCER, Michael Alan, Lord Spencer Of Alresford

Resigned
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born May 1995
Director
Appointed 14 Sept 2021
Resigned 20 Sept 2021

WRIGHT, Ian

Resigned
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born May 1957
Director
Appointed 14 Sept 2021
Resigned 20 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Chesterford Research Park, Saffron WaldenCB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2021

Ms Katie Jane Joy

Ceased
Chesterford Research Park, Little Chesterford, Saffron WaldenCB10 1XL
Born April 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

23

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 Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
23 November 2021
RP04PSC02RP04PSC02
Change Account Reference Date Company Current Shortened
10 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Resolution
20 September 2021
RESOLUTIONSResolutions
Incorporation Company
14 September 2021
NEWINCIncorporation