Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUANTUM CARD SERVICES LTD
Company Information for

QUANTUM CARD SERVICES LTD

7-8 CHURCH STREET, WIMBORNE, DORSET, BH21 1JH,
Company Registration Number
04501775
Private Limited Company
Active

Company Overview

About Quantum Card Services Ltd
QUANTUM CARD SERVICES LTD was founded on 2002-08-02 and has its registered office in Wimborne. The organisation's status is listed as "Active". Quantum Card Services Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUANTUM CARD SERVICES LTD
 
Legal Registered Office
7-8 CHURCH STREET
WIMBORNE
DORSET
BH21 1JH
Other companies in BH21
 
Previous Names
QUANTUM LOYALTY (U.K.) LIMITED19/02/2007
THE LOYALTY GROUP LIMITED08/08/2005
HOLLYWOOD MOVIE MONEY (U.K.) LIMITED16/06/2004
Filing Information
Company Number 04501775
Company ID Number 04501775
Date formed 2002-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB784051623  
Last Datalog update: 2023-11-06 09:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTUM CARD SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name QUANTUM CARD SERVICES LTD
The following companies were found which have the same name as QUANTUM CARD SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTUM CARD SERVICES INC. Ontario Unknown

Company Officers of QUANTUM CARD SERVICES LTD

Current Directors
Officer Role Date Appointed
DEBORAH WHEELER
Company Secretary 2014-04-01
MARC ANDREW BINNINGTON
Director 2002-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM WILKES
Company Secretary 2008-03-16 2010-02-12
MARTIN JACK RHODES
Company Secretary 2002-08-02 2008-03-16
MARTIN JACK RHODES
Company Secretary 2002-08-02 2005-12-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-02 2002-08-02
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-02 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ANDREW BINNINGTON QUANTUM MARKETING (EUROPE) LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
MARC ANDREW BINNINGTON PLAY FIRSTPERSON LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
MARC ANDREW BINNINGTON MOVIE CASH LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
MARC ANDREW BINNINGTON QUANTUM MARKETING (U.K.) LIMITED Director 2002-08-02 CURRENT 2002-08-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2022-11-17Termination of appointment of Deborah Wheeler on 2022-11-07
2022-11-17TM02Termination of appointment of Deborah Wheeler on 2022-11-07
2022-10-19AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-19DISS40Compulsory strike-off action has been discontinued
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-11-08PSC07CESSATION OF DEBORAH ANNE WHEELER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08PSC04Change of details for Mr Marc Andrew Binnington as a person with significant control on 2021-10-20
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-04-27PSC04Change of details for Mrs Deborah Anne Wheeler as a person with significant control on 2021-03-24
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2018-10-29AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-01-15AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MS DEBORAH BARNES on 2015-11-18
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-12AR0102/08/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0102/08/14 ANNUAL RETURN FULL LIST
2014-04-22AP03Appointment of Ms Deborah Barnes as company secretary
2014-01-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22AR0102/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AA01Current accounting period shortened from 31/08/13 TO 31/07/13
2013-05-01CH01Director's details changed for Marc Binnington on 2013-04-18
2012-08-20AR0102/08/12 ANNUAL RETURN FULL LIST
2012-06-01AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AR0102/08/10 ANNUAL RETURN FULL LIST
2010-05-04AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILKES
2009-12-18SH0101/11/09 STATEMENT OF CAPITAL GBP 100
2009-09-28363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 6TH FLOOR DEAN PARK HOUSE DEAN PARK CRESCENT BOURNEMOUTH DORSET BH1 1HP
2009-06-07AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-31AA31/08/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 8 POOLE HILL, THE TRIANGLE BOURNEMOUTH DORSET BH2 5PS
2008-04-22363sRETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS
2008-04-08288aSECRETARY APPOINTED JOHN WILLIAM WILKES
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY MARTIN RHODES
2007-11-13288aNEW SECRETARY APPOINTED
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-19CERTNMCOMPANY NAME CHANGED QUANTUM LOYALTY (U.K.) LIMITED CERTIFICATE ISSUED ON 19/02/07
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-11-06363(288)SECRETARY RESIGNED
2006-11-06363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-08-31363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-08CERTNMCOMPANY NAME CHANGED THE LOYALTY GROUP LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-08-23363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-06-16CERTNMCOMPANY NAME CHANGED HOLLYWOOD MOVIE MONEY (U.K.) LIM ITED CERTIFICATE ISSUED ON 16/06/04
2004-04-19RES03EXEMPTION FROM APPOINTING AUDITORS
2004-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-28363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-09-13288bSECRETARY RESIGNED
2002-09-13288aNEW SECRETARY APPOINTED
2002-09-13288bDIRECTOR RESIGNED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to QUANTUM CARD SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUANTUM CARD SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-21 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 589,130
Creditors Due Within One Year 2012-08-31 £ 457,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTUM CARD SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 619,040
Cash Bank In Hand 2012-08-31 £ 323,154
Current Assets 2013-07-31 £ 1,085,559
Current Assets 2012-08-31 £ 814,002
Debtors 2013-07-31 £ 466,519
Debtors 2012-08-31 £ 490,848
Fixed Assets 2013-07-31 £ 56,933
Fixed Assets 2012-08-31 £ 1,040
Shareholder Funds 2013-07-31 £ 552,551
Shareholder Funds 2012-08-31 £ 356,939
Tangible Fixed Assets 2013-07-31 £ 56,931
Tangible Fixed Assets 2012-08-31 £ 1,040

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUANTUM CARD SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTUM CARD SERVICES LTD
Trademarks
We have not found any records of QUANTUM CARD SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTUM CARD SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as QUANTUM CARD SERVICES LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where QUANTUM CARD SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUANTUM CARD SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUANTUM CARD SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.