Superdielectrics Group Plc SAFFRON WALDEN


Superdielectrics Group Plc is a public limited company located at The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden CB10 1XL. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2021-09-20, this 2-year-old company is run by 6 directors and 1 secretary.
Director Michael A., appointed on 08 December 2022. Director Ian W., appointed on 29 October 2021. Director Nigel S., appointed on 29 October 2021.
Switching the focus to secretaries, we can mention: Marcus S., appointed on 20 September 2021.
The company is officially classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The latest confirmation statement was sent on 2023-09-19 and the due date for the next filing is 2024-10-03. What is more, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 30 September 2024.

Superdielectrics Group Plc 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 13631590
Date of Incorporation Mon, 20th Sep 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Michael A.

Position: Director

Appointed: 08 December 2022

Ian W.

Position: Director

Appointed: 29 October 2021

Nigel S.

Position: Director

Appointed: 29 October 2021

Michael S.

Position: Director

Appointed: 29 October 2021

Francis H.

Position: Director

Appointed: 20 September 2021

Marcus S.

Position: Secretary

Appointed: 20 September 2021

Marcus S.

Position: Director

Appointed: 20 September 2021

William R.

Position: Director

Appointed: 29 October 2021

Resigned: 07 December 2022

Donald H.

Position: Director

Appointed: 29 October 2021

Resigned: 30 June 2023

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Marcus S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marcus S.

Notified on 20 September 2021
Ceased on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand944704
Current Assets9441 633 704
Debtors 1 633 000
Other
Administrative Expenses60240
Amounts Owed By Group Undertakings 1 633 000
Average Number Employees During Period77
Balances Amounts Owed To Related Parties 1 633 000
Cash Cash Equivalents Cash Flow Value944704
Comprehensive Income Expense-60 
Creditors1 0001 000
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 60
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares269 944 662 
Further Item Tax Increase Decrease Component Adjusting Items -14
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-944240
Investments Fixed Assets271 149 773271 675 872
Investments In Subsidiaries271 149 773271 675 872
Issue Bonus Shares Decrease Increase In Equity-1 204 508 
Issue Convertible Notes For Consideration Net Tax Increase In Equity 526 099
Issue Equity Instruments6071 633 000
Loans From Group Undertakings1 0001 000
Net Assets Liabilities Subsidiaries11 605 8308 523 120
Net Cash Generated From Operations60 
Net Current Assets Liabilities-561 632 704
Number Equity Instruments Exercisable Share-based Payment Arrangement3 924 7005 555 533
Number Equity Instruments Forfeited Share-based Payment Arrangement 2 024 100
Number Equity Instruments Granted Share-based Payment Arrangement 6 852 000
Number Equity Instruments Outstanding Share-based Payment Arrangement6 136 94010 964 840
Other Remaining Borrowings1 0001 000
Payments To Acquire Own Shares269 944 662 
Percentage Class Share Held In Subsidiary100100
Proceeds From Issuing Shares-4 
Profit Loss-60-240
Profit Loss On Ordinary Activities Before Tax-60-240
Profit Loss Subsidiaries3 722 8223 809 103
Repayments Borrowings Classified As Financing Activities1 000 
Tax Expense Credit Applicable Tax Rate -46
Total Assets Less Current Liabilities271 149 717273 308 576
Total Borrowings1 0001 000
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement00
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement 0
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 0
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement00

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/09/19
filed on: 11th, October 2023
Free Download (20 pages)

Company search