Check the

QUANTUM LEAP GROUP LIMITED

Company
QUANTUM LEAP GROUP LIMITED (03149598)

QUANTUM LEAP GROUP

Phone: 01954 230 197
B rating

ABOUT QUANTUM LEAP GROUP LIMITED

Quantum Leap was estabilished in 1996 and is a privately owned family run business and our continued success has been built on our dedication to our customers satisfaction.

Our core business remains the exclusive UK publisher or distributor of all the DVD and CD titles featured on our website however our growing online customer approval rating and feedback from our satisfied customers has seen us expand our product ranges and we now offer a wide range of product in our other departments, many of which are exclusive to Quantum Leap and while you are here do not forget to browse our Special Offers in each department where you will find limited edition merchandise or simply a bargain whilst stocks last!

And remember - If we have an item for sale on our website then we have it in stock or available for shipping direct from our Distribution Centre so you can order with confidence. We are based in Swavesey, a small Village in the Cambridgeshire area of the United Kingdom

We endeavour to respond to all queries within one working day. We appreciate some queries can be sorted much more efficiently by phone, or even by writing to us. Please feel free to discuss any payment concerns or enquire about any of our product range with one of our staff. Ring us on (01954 230197) Write to us – we would love to hear of any feedback, good or bad, you may have.

KEY FINANCES

Year
2016
Assets
£88.42k ▲ £16.95k (23.72 %)
Cash
£0k ▼ £-0.08k (-100.00 %)
Liabilities
£140.69k ▲ £6.79k (5.07 %)
Net Worth
£-52.27k ▼ £10.16k (-16.28 %)

REGISTRATION INFO

Company name
QUANTUM LEAP GROUP LIMITED
Company number
03149598
VAT
GB716463630
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.qleap.co.uk
Phones
01954 230 197
Registered Address
UNIT D3 2-4 STATION ROAD,
SWAVESEY,
CAMBRIDGE,
CAMBRIDGESHIRE,
UNITED KINGDOM,
CB24 4QJ

ECONOMIC ACTIVITIES

59132
Video distribution activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Registered office address changed from Unit D3 - 2-4 Station Road Swavesey Cambridge Cambridgeshire CB24 4QJ to Unit D3 2-4 Station Road Swavesey Cambridge Cambridgeshire CB24 4QJ on 16 June 2016

CHARGES

3 August 2007
Status
Satisfied on 13 April 2013
Delivered
7 August 2007
Persons entitled
National Westminster Bank PLC
Description
1 great northern street huntingdon t/no CB115303. By way of…

14 March 2001
Status
Outstanding
Delivered
21 March 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

17 April 1998
Status
Satisfied on 2 February 2002
Delivered
23 April 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 September 1997
Status
Satisfied on 2 February 2002
Delivered
18 September 1997
Persons entitled
Ilex Limited
Description
The sum of £4,992.00.

See Also


Last update 2018

QUANTUM LEAP GROUP LIMITED DIRECTORS

Ann Michelle Peet

  Acting
Appointed
01 October 2012
Role
Secretary
Address
Unit D3, 2-4 Station Road, Swavesey, Cambridge, Cambridgeshire, United Kingdom, CB24 4QJ
Name
PEET, Ann Michelle

Gary Christopher Peet

  Acting PSC
Appointed
23 January 1996
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Unit D3, 2-4 Station Road, Swavesey, Cambridge, Cambridgeshire, United Kingdom, CB24 4QJ
Country Of Residence
England
Name
PEET, Gary Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kim Leo Lyon

  Resigned
Appointed
01 April 2000
Resigned
30 September 2012
Role
Secretary
Address
1a Great Northern Street, Huntingdon, Cambridgeshire, PE29 7HJ
Name
LYON, Kim Leo

Jacqueline Margaret Smith

  Resigned
Appointed
23 January 1996
Resigned
31 July 1996
Role
Secretary
Address
43 Station Street, Chatteris, Cambridgeshire, PE16 6EL
Name
SMITH, Jacqueline Margaret

FIRST SECRETARIES LIMITED

  Resigned
Appointed
23 January 1996
Resigned
23 January 1996
Role
Nominee Secretary
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST SECRETARIES LIMITED

REID & CO PROFESSIONAL SERVICES LIMITED

  Resigned
Appointed
31 July 1996
Resigned
01 April 2000
Role
Secretary
Address
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1EH
Name
REID & CO PROFESSIONAL SERVICES LIMITED

Philip William Jenkins

  Resigned
Appointed
23 January 1996
Resigned
31 July 1997
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Plum Tree Cottage, 65 Wimpole Road Barton, Cambridge, CB3 7AB
Name
JENKINS, Philip William

Alan Victor Jones

  Resigned
Appointed
30 November 1997
Resigned
01 August 1999
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
31 Paddock Drive, Chelmsford, Essex, CM1 5SS
Country Of Residence
United Kingdom
Name
JONES, Alan Victor

Kim Leo Lyon

  Resigned
Appointed
31 July 1996
Resigned
30 September 2012
Occupation
Video & Audio Distributor
Role
Director
Age
67
Nationality
British
Address
1a Great Northern Street, Huntingdon, Cambridgeshire, PE29 7HJ
Country Of Residence
United Kingdom
Name
LYON, Kim Leo

FIRST DIRECTORS LIMITED

  Resigned
Appointed
23 January 1996
Resigned
23 January 1996
Role
Nominee Director
Address
72 New Bond Street, London, W1S 1RR
Name
FIRST DIRECTORS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.