About

Registered Number: 03149598
Date of Incorporation: 23/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: C/O 119 Moat Way, Swavesey, Cambridge, Cambridgeshire, CB24 4GQ,

 

Based in Cambridge, Quantum Leap Group Ltd was established in 1996, it has a status of "Active". This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Philip William 23 January 1996 31 July 1997 1
JONES, Alan Victor 30 November 1997 01 August 1999 1
Secretary Name Appointed Resigned Total Appointments
PEET, Ann Michelle 01 October 2012 01 October 2018 1
SMITH, Jacqueline Margaret 23 January 1996 31 July 1996 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 22 January 2019
PSC04 - N/A 22 January 2019
AD01 - Change of registered office address 23 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 19 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 16 September 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 16 January 2014
CH03 - Change of particulars for secretary 16 January 2014
AA - Annual Accounts 30 September 2013
SH03 - Return of purchase of own shares 20 May 2013
MR04 - N/A 13 April 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 11 February 2013
AP03 - Appointment of secretary 16 November 2012
TM02 - Termination of appointment of secretary 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 08 February 2008
395 - Particulars of a mortgage or charge 07 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 04 September 2002
287 - Change in situation or address of Registered Office 24 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 03 August 2001
395 - Particulars of a mortgage or charge 21 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
363a - Annual Return 18 April 2000
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
363a - Annual Return 01 February 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 23 April 1998
363a - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
169 - Return by a company purchasing its own shares 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1997
AA - Annual Accounts 30 October 1997
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
395 - Particulars of a mortgage or charge 18 September 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
363a - Annual Return 01 July 1997
CERTNM - Change of name certificate 01 May 1997
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1996
287 - Change in situation or address of Registered Office 24 July 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2007 Fully Satisfied

N/A

Mortgage debenture 14 March 2001 Outstanding

N/A

Debenture 17 April 1998 Fully Satisfied

N/A

Deposit deed 11 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.