Superdielectrics Ltd SAFFRON WALDEN


Founded in 2013, Superdielectrics, classified under reg no. 08536866 is an active company. Currently registered at The Mansion Chesterford Research Park CB10 1XL, Saffron Walden the company has been in the business for 11 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since September 23, 2017 Superdielectrics Ltd is no longer carrying the name Augmented Optics.

At present there are 2 directors in the the company, namely Marcus S. and Francis H.. In addition one secretary - Marcus S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - FCA S. who worked with the the company until 1 July 2021.

Superdielectrics Ltd Address / Contact

Office Address The Mansion Chesterford Research Park
Office Address2 Little Chesterford
Town Saffron Walden
Post code CB10 1XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08536866
Date of Incorporation Mon, 20th May 2013
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Marcus S.

Position: Director

Appointed: 01 July 2021

Marcus S.

Position: Secretary

Appointed: 01 July 2021

Francis H.

Position: Director

Appointed: 20 May 2013

Michael S.

Position: Director

Appointed: 11 November 2020

Resigned: 15 August 2022

William R.

Position: Director

Appointed: 03 April 2020

Resigned: 29 October 2021

William N.

Position: Director

Appointed: 13 March 2018

Resigned: 21 November 2018

Ian W.

Position: Director

Appointed: 13 March 2018

Resigned: 15 August 2022

FCA S.

Position: Secretary

Appointed: 17 July 2013

Resigned: 01 July 2021

Donald H.

Position: Director

Appointed: 20 May 2013

Resigned: 29 October 2021

Nigel S.

Position: Director

Appointed: 20 May 2013

Resigned: 15 August 2022

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Superdielectrics Group Plc from Saffron Walden, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Superdielectrics Group Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 13631590
Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Augmented Optics September 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 161 523182 29412 402 047
Current Assets280 991196 991281 81712 747 973
Debtors 188 48299 523345 926
Other Debtors 82 1519 124234 668
Property Plant Equipment  10 230155 598
Net Assets Liabilities259 892191 192  
Other
Audit Fees Expenses   8 465
Accrued Liabilities   88 078
Accumulated Depreciation Impairment Property Plant Equipment  93023 654
Additions Other Than Through Business Combinations Property Plant Equipment   559 157
Administrative Expenses 462 463327 634859 150
Amounts Owed By Related Parties 200200200
Amounts Owed By Subsidiaries   200
Amounts Owed To Parent Entities    
Average Number Employees During Period 446
Balances Amounts Owed By Related Parties    
Balances Amounts Owed To Related Parties    
Cash Cash Equivalents  182 29412 402 047
Cash Cash Equivalents Cash Flow Value   12 402 047
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities    
Commitments For Acquisition Property Plant Equipment    
Corporation Tax Recoverable 56 13190 199111 058
Creditors21 1005 80028 348255 840
Current Tax Assets   111 058
Current Tax For Period   -20 859
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   128 713
Depreciation Expense Property Plant Equipment   22 724
Equity Settled Share-based Payments Increase Decrease In Equity 37 31637 316217 535
Finance Lease Liabilities Present Value Total Lessor   299 713
Financial Assets   15
Financial Liabilities    
Fixed Assets1110 245155 613
Further Item Tax Increase Decrease Component Adjusting Items   1 347
Future Minimum Lease Payments Under Non-cancellable Operating Leases   568 247
Gain Loss On Disposals Property Plant Equipment    
Income Tax Expense Credit   -20 859
Increase From Depreciation Charge For Year Property Plant Equipment  93022 724
Interest Expense On Lease Liabilities    
Interest Income On Bank Deposits    
Interest Payable Similar Charges Finance Costs    
Interest Received Classified As Investing Activities    
Investments Fixed Assets 11515
Investments In Group Undertakings Participating Interests 11515
Investments In Subsidiaries   15
Issue Equity Instruments 438 242190 51613 107 487
Key Management Personnel Compensation Post-employment Benefits    
Key Management Personnel Compensation Share-based Payment   95 799
Key Management Personnel Compensation Short-term Employee Benefits   291 960
Key Management Personnel Compensation Total   387 759
Net Current Assets Liabilities259 891191 191253 46912 492 133
Number Equity Instruments Exercisable Share-based Payment Arrangement  7 307 0007 373 666
Number Equity Instruments Exercised Share-based Payment Arrangement    
Number Equity Instruments Forfeited Share-based Payment Arrangement    
Number Equity Instruments Granted Share-based Payment Arrangement   66 666
Number Equity Instruments Outstanding Share-based Payment Arrangement7 3077 3077 307 0008 640 320
Operating Profit Loss   -859 150
Other Creditors 20 88828 34886 425
Other Disposals Property Plant Equipment    
Other Interest Receivable Similar Income Finance Income  6 
Other Payables   -1 653
Other Taxation Social Security Payable   23 032
Pension Other Post-employment Benefit Costs Other Pension Costs    
Percentage Class Share Held In Subsidiary    
Prepayments   33 535
Profit Loss -406 332-293 236-940 990
Profit Loss Before Tax   -859 150
Profit Loss On Ordinary Activities Before Tax -462 463-327 628 
Property Plant Equipment Excluding Right-of-use Assets   546 663
Property Plant Equipment Gross Cost  11 160106 051
Property Plant Equipment Including Right-of-use Assets   546 663
Recoverable Value-added Tax    
Research Development Expense Recognised In Profit Or Loss   126 908
Share-based Payment Expense Cash Settled    
Social Security Costs   26 240
Staff Costs Employee Benefits Expense   397 758
Tax Expense Credit Applicable Tax Rate   -163 239
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -20 859
Tax Increase Decrease From Effect Capital Allowances Depreciation   823
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   41 332
Tax Tax Credit On Profit Or Loss On Ordinary Activities -56 131-34 392 
Total Additions Including From Business Combinations Property Plant Equipment  11 160149 054
Total Assets Less Current Liabilities259 892191 192263 71412 647 746
Trade Creditors Trade Payables   146 383
Trade Other Payables   255 840
Trade Other Receivables   234 867
Wages Salaries   371 518
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement  00
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement    
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement    
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   5
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement83000
Company Contributions To Money Purchase Plans Directors    
Director Remuneration   266 583

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 25th, August 2023
Free Download (35 pages)

Company search