Background WavePink WaveYellow Wave

SUPERDIELECTRICS GROUP PLC (13631590)

SUPERDIELECTRICS GROUP PLC (13631590) is an active UK company. incorporated on 20 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 GROUP PLC has been registered for 4 years. Current directors include ALEN BUCKLEY, Michael Ulic Anthony, BAMBERG, Alex, BROWN, Shelley Therese, Dr and 6 others.

Company Number
13631590
Status
active
Type
plc
Incorporated
20 September 2021
Age
4 years
Address
The Mansion Chesterford Research Park, Saffron Walden, CB10 1XL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALEN BUCKLEY, Michael Ulic Anthony, BAMBERG, Alex, BROWN, Shelley Therese, Dr, HEATHCOTE, William David, HUNTER, Jane, HUTTON, Peter Ronald, SCOTT, Marcus John, SPENCER, Michael Alan, WRIGHT, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERDIELECTRICS GROUP PLC

SUPERDIELECTRICS GROUP PLC is an active company incorporated on 20 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 GROUP PLC was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13631590

PLC Company

Age

4 Years

Incorporated 20 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 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 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

SUPERDIELECTRICS GROUP LTD
From: 20 September 2021To: 8 November 2021
Contact
Address

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

Timeline

34 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Share Issue
Nov 21
Funding Round
Nov 21
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Oct 25
Funding Round
Mar 26
17
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

10 Active
4 Resigned

SCOTT, Marcus John

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Secretary
Appointed 20 Sept 2021

ALEN BUCKLEY, Michael Ulic Anthony

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born June 1957
Director
Appointed 08 Dec 2022

BAMBERG, Alex

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born September 1959
Director
Appointed 31 Mar 2025

BROWN, Shelley Therese, Dr

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born July 1980
Director
Appointed 06 Oct 2025

HEATHCOTE, William David

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1994
Director
Appointed 08 Aug 2025

HUNTER, Jane

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

HUTTON, Peter Ronald

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born August 1961
Director
Appointed 31 Mar 2025

SCOTT, Marcus John

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1967
Director
Appointed 20 Sept 2021

SPENCER, Michael Alan

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born May 1955
Director
Appointed 29 Oct 2021

WRIGHT, Ian

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born May 1957
Director
Appointed 29 Oct 2021

HEATHCOTE, Francis James

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born January 1957
Director
Appointed 20 Sept 2021
Resigned 19 Aug 2025

HIGHGATE, Donald James, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born November 1940
Director
Appointed 29 Oct 2021
Resigned 30 Jun 2023

RICHARDS, William Philip Seymour

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born May 1960
Director
Appointed 29 Oct 2021
Resigned 07 Dec 2022

SPENCE, Nigel Anthony

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born March 1956
Director
Appointed 29 Oct 2021
Resigned 08 Aug 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Marcus John Scott

Ceased
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

60

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Resolution
25 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Resolution
21 November 2022
RESOLUTIONSResolutions
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Resolution
14 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 November 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 November 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts Balance Sheet
8 November 2021
BSBS
Auditors Report
8 November 2021
AUDRAUDR
Auditors Statement
8 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 November 2021
CERT5CERT5
Reregistration Private To Public Company
8 November 2021
RR01RR01
Re Registration Memorandum Articles
8 November 2021
MARMAR
Resolution
8 November 2021
RESOLUTIONSResolutions
Incorporation Company
20 September 2021
NEWINCIncorporation