Background WavePink WaveYellow Wave

RABB-IT (IT) LIMITED (07818329)

RABB-IT (IT) LIMITED (07818329) is an active UK company. incorporated on 20 October 2011. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RABB-IT (IT) LIMITED has been registered for 14 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis.

Company Number
07818329
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road, Leeds, LS28 5QS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James, LAWLEY-ADAMS, Louis
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABB-IT (IT) LIMITED

RABB-IT (IT) LIMITED is an active company incorporated on 20 October 2011 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RABB-IT (IT) LIMITED was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07818329

LTD Company

Age

14 Years

Incorporated 20 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Ground Floor Unit 4, The Scribbling House, Holly Park Mills, Woodhall Road Calverley Leeds, LS28 5QS,

Previous Addresses

Ground Floor Unit 13, Holly Park Mills Woodhall Road Calverley Pudsey LS28 5QS England
From: 22 February 2021To: 5 May 2021
Wells Road Business Centre Wells Road Ilkley LS29 9JB England
From: 6 October 2020To: 22 February 2021
91 Kirkstall Road Leeds LS3 1HS England
From: 20 October 2016To: 6 October 2020
21 North Way Leeds LS8 2LX
From: 30 October 2014To: 20 October 2016
C/O Murray Harcourt Royal House 110 Station Parade Harrogate HG1 1EP
From: 10 October 2012To: 30 October 2014
21 North Way Leeds LS8 2LX England
From: 2 November 2011To: 10 October 2012
16B Manor Court Scarborough Business Park Scarborough North Yorkshire YO11 3TU England
From: 20 October 2011To: 2 November 2011
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 15
New Owner
Oct 19
New Owner
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Director Left
Jun 22
Owner Exit
Jan 23
Funding Round
Jul 23
Share Issue
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
New Owner
Oct 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Dec 25
Director Left
Dec 25
3
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BATEMAN, Michael William

Active
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born June 1989
Director
Appointed 30 Sept 2025

GEE, Oliver James

Active
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born September 1985
Director
Appointed 30 Sept 2025

LAWLEY-ADAMS, Louis

Active
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born January 1999
Director
Appointed 30 Sept 2025

HELM, David Christopher

Resigned
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born March 1979
Director
Appointed 01 Feb 2023
Resigned 30 Sept 2025

HELM, David Christopher

Resigned
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born March 1979
Director
Appointed 14 Jun 2021
Resigned 21 Jun 2022

HELM, Louise

Resigned
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born March 1982
Director
Appointed 01 Feb 2023
Resigned 30 Sept 2025

RABBITT, Charlotte

Resigned
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born August 1983
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2025

RABBITT, Stephen

Resigned
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born December 1977
Director
Appointed 20 Oct 2011
Resigned 30 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr David Christopher Helm

Ceased
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023
Ceased 01 Feb 2023

Mr David Christopher Helm

Ceased
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2021
Ceased 30 Sept 2025

Mr David Helm

Ceased
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021
Ceased 14 Jun 2021

Mrs Charlotte Rabbitt

Ceased
Holly Park Mills, Woodhall Road, LeedsLS28 5QS
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2017
Ceased 24 Jun 2021

Stephen Rabbitt

Ceased
The Scribbling House, CalverleyLS28 5QS
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
22 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
20 October 2025
RP01CS01RP01CS01
Second Filing Notification Of A Person With Significant Control
24 September 2025
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
11 September 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
8 September 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 July 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 July 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
24 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Incorporation Company
20 October 2011
NEWINCIncorporation