Background WavePink WaveYellow Wave

QUANTUM LEAP HEALTH & FITNESS LIMITED (03820940)

QUANTUM LEAP HEALTH & FITNESS LIMITED (03820940) is an active UK company. incorporated on 6 August 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. QUANTUM LEAP HEALTH & FITNESS LIMITED has been registered for 26 years.

Company Number
03820940
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
16-19 Canada Square, London, E14 5ER
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM LEAP HEALTH & FITNESS LIMITED

QUANTUM LEAP HEALTH & FITNESS LIMITED is an active company incorporated on 6 August 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. QUANTUM LEAP HEALTH & FITNESS LIMITED was registered 26 years ago.(SIC: 93130)

Status

active

Active since 26 years ago

Company No

03820940

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

QUANTUM LEAP & FITNESS LIMITED
From: 6 August 1999To: 9 August 1999
Contact
Address

16-19 Canada Square London, E14 5ER,

Previous Addresses

C/O Third Space 16-19 Canada Square London E14 5ER England
From: 20 September 2016To: 4 July 2019
16-19 Canada Square London E14 5ER England
From: 2 November 2015To: 20 September 2016
22 Great James Street London WC1N 3ES
From: 28 October 2014To: 2 November 2015
13 Golden Square London W1F 9JG
From: 6 August 1999To: 28 October 2014
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Capital Update
Jun 13
Funding Round
Aug 13
Loan Secured
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Cleared
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Loan Secured
Oct 20
Owner Exit
Apr 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Cleared
Sept 25
Loan Secured
Sept 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 September 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Auditors Resignation Company
6 November 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Move Registers To Sail Company With New Address
15 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Resolution
13 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 June 2013
SH19Statement of Capital
Legacy
11 June 2013
SH20SH20
Legacy
11 June 2013
CAP-SSCAP-SS
Resolution
11 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
16 March 2009
287Change of Registered Office
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
155(6)a155(6)a
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2007
88(3)88(3)
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
123Notice of Increase in Nominal Capital
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
363aAnnual Return
Auditors Resignation Company
31 August 2007
AUDAUD
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
24 August 2004
353353
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
403aParticulars of Charge Subject to s859A
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2003
363aAnnual Return
Legacy
19 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
19 August 2002
363aAnnual Return
Legacy
26 April 2002
288cChange of Particulars
Legacy
12 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363aAnnual Return
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
21 September 2000
363aAnnual Return
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
287Change of Registered Office
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288cChange of Particulars
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1999
NEWINCIncorporation