Background WavePink WaveYellow Wave

TWO WHITE RABBITS LIMITED (09132431)

TWO WHITE RABBITS LIMITED (09132431) is an active UK company. incorporated on 15 July 2014. with registered office in Shaftesbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TWO WHITE RABBITS LIMITED has been registered for 11 years. Current directors include GAHAN, Ian Jeffrey.

Company Number
09132431
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
18 High Street, Shaftesbury, SP7 8JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GAHAN, Ian Jeffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO WHITE RABBITS LIMITED

TWO WHITE RABBITS LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Shaftesbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TWO WHITE RABBITS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09132431

LTD Company

Age

11 Years

Incorporated 15 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

18 High Street Shaftesbury, SP7 8JG,

Previous Addresses

49 Cherryfields Gillingham SP8 4TJ England
From: 22 April 2022To: 16 July 2025
32 the Square Gillingham Dorset SP8 4AR
From: 15 July 2014To: 22 April 2022
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Sept 20
Loan Cleared
Jul 22
Director Joined
Nov 22
Director Left
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GAHAN, Ian Jeffrey

Active
High Street, ShaftesburySP7 8JG
Born February 1961
Director
Appointed 15 Jul 2014

SANGER, Tim

Resigned
Motcombe, ShaftsburySP7 9QG
Secretary
Appointed 15 Jul 2014
Resigned 23 Mar 2020

MILLIGAN, Catherine Jane

Resigned
Cherryfields, GillinghamSP8 4TJ
Born October 1962
Director
Appointed 01 Dec 2022
Resigned 30 Jun 2025

Persons with significant control

1

Mr Ian Jeffrey Gahan

Active
High Street, ShaftesburySP7 8JG
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Incorporation Company
15 July 2014
NEWINCIncorporation