Background WavePink WaveYellow Wave

JESUS FIELDS LIMITED (09645855)

JESUS FIELDS LIMITED (09645855) is an active UK company. incorporated on 18 June 2015. with registered office in Templecombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. JESUS FIELDS LIMITED has been registered for 10 years. Current directors include MUIR, Dominic Leo, MUIR, Theodora.

Company Number
09645855
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Newleaze Farm, Templecombe, BA8 0PG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MUIR, Dominic Leo, MUIR, Theodora
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JESUS FIELDS LIMITED

JESUS FIELDS LIMITED is an active company incorporated on 18 June 2015 with the registered office located in Templecombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. JESUS FIELDS LIMITED was registered 10 years ago.(SIC: 90030)

Status

active

Active since 10 years ago

Company No

09645855

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

THEODORA GORMLEY LIMITED
From: 18 June 2015To: 25 January 2019
Contact
Address

Newleaze Farm Bowden Road Templecombe, BA8 0PG,

Previous Addresses

Ty'r Carw Princes Street Montgomery SY15 6PY Wales
From: 3 November 2020To: 18 August 2023
Ty'r Carw Princes Street Montgomery SY15 6PY England
From: 3 November 2020To: 3 November 2020
Coking Farm Shaftesbury Road Gillingham Dorset SP8 5SF England
From: 14 April 2020To: 3 November 2020
2 Victoria Rise Clapham London SW4 0NZ England
From: 18 June 2015To: 14 April 2020
Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jun 17
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MUIR, Dominic Leo

Active
Bowden Road, TemplecombeBA8 0PG
Born August 1976
Director
Appointed 09 Jan 2019

MUIR, Theodora

Active
Bowden Road, TemplecombeBA8 0PG
Born May 1989
Director
Appointed 18 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Dominic Leo Muir

Active
Bowden Road, TemplecombeBA8 0PG
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019

Mrs Theodora Muir

Ceased
Victoria Rise, ClaphamSW4 0NZ
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
20 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Incorporation Company
18 June 2015
NEWINCIncorporation