Background WavePink WaveYellow Wave

FIELD INTERNATIONAL GROUP LIMITED (07759655)

FIELD INTERNATIONAL GROUP LIMITED (07759655) is an active UK company. incorporated on 1 September 2011. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FIELD INTERNATIONAL GROUP LIMITED has been registered for 14 years. Current directors include BOOKER, Aaron William David, BOOKER, David William, BOOKER, Marie Rose and 4 others.

Company Number
07759655
Status
active
Type
ltd
Incorporated
1 September 2011
Age
14 years
Address
18-20 Nuffield Road, Poole, BH17 0RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BOOKER, Aaron William David, BOOKER, David William, BOOKER, Marie Rose, BOOKER, Mark Robert David, CHALMERS, Ben Duncan, MARPLES, Richard Stephen, OLIVER, Adam Keith
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELD INTERNATIONAL GROUP LIMITED

FIELD INTERNATIONAL GROUP LIMITED is an active company incorporated on 1 September 2011 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FIELD INTERNATIONAL GROUP LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07759655

LTD Company

Age

14 Years

Incorporated 1 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

FIELD INTERNATIONAL HOLDINGS (DORSET) LIMITED
From: 1 September 2011To: 16 January 2020
Contact
Address

18-20 Nuffield Road Nuffield Industrial Estate Poole, BH17 0RB,

Previous Addresses

37 Commercial Road Poole Dorset BH14 0HU
From: 5 June 2013To: 1 September 2021
the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ United Kingdom
From: 1 September 2011To: 5 June 2013
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Sept 11
Loan Secured
Dec 13
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jun 23
Director Joined
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

BOOKER, Aaron William David

Active
Nuffield Road, PooleBH17 0RB
Born August 2000
Director
Appointed 13 Oct 2025

BOOKER, David William

Active
Nuffield Road, PooleBH17 0RB
Born December 1941
Director
Appointed 01 Sept 2011

BOOKER, Marie Rose

Active
Nuffield Road, PooleBH17 0RB
Born January 1940
Director
Appointed 01 Sept 2011

BOOKER, Mark Robert David

Active
Nuffield Road, PooleBH17 0RB
Born May 1966
Director
Appointed 01 Sept 2011

CHALMERS, Ben Duncan

Active
Nuffield Road, PooleBH17 0RB
Born October 1975
Director
Appointed 28 Jun 2023

MARPLES, Richard Stephen

Active
Nuffield Road, PooleBH17 0RB
Born February 1960
Director
Appointed 23 Nov 2020

OLIVER, Adam Keith

Active
Nuffield Road, PooleBH17 0RB
Born August 1974
Director
Appointed 23 Nov 2020

Persons with significant control

3

Mr David William Booker

Active
Nuffield Road, PooleBH17 0RB
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Marie Rose Booker

Active
Nuffield Road, PooleBH17 0RB
Born January 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Robert David Booker

Active
Nuffield Road, PooleBH17 0RB
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Auditors Resignation Company
4 May 2021
AUDAUD
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Auditors Resignation Company
1 November 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Incorporation Company
1 September 2011
NEWINCIncorporation