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 FINANCE
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
-
Check the company
-
UK
-
South Cambridgeshire
- Company name
- QUANTUM LEAP GROUP LIMITED
- Company number
- 03149598
- VAT
- GB716463630
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jan 1996
Age - 30 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
- 66
- 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
- 74
- 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
- 69
- 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
- 68
- 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.