Background WavePink WaveYellow Wave

BESTSELLER WHOLESALE UK LTD (03851454)

BESTSELLER WHOLESALE UK LTD (03851454) is an active UK company. incorporated on 27 September 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BESTSELLER WHOLESALE UK LTD has been registered for 26 years. Current directors include KAAE, Lise, POVLSEN, Anders Holch.

Company Number
03851454
Status
active
Type
ltd
Incorporated
27 September 1999
Age
26 years
Address
Unit A, London, E1 6PX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KAAE, Lise, POVLSEN, Anders Holch
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTSELLER WHOLESALE UK LTD

BESTSELLER WHOLESALE UK LTD is an active company incorporated on 27 September 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BESTSELLER WHOLESALE UK LTD was registered 26 years ago.(SIC: 46420)

Status

active

Active since 26 years ago

Company No

03851454

LTD Company

Age

26 Years

Incorporated 27 September 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit A 10 Fashion Street London, E1 6PX,

Previous Addresses

Unit 10 10 Fashion Street London E1 6PX United Kingdom
From: 9 July 2013To: 9 July 2013
21 Bedford Avenue London WC1B 3GH United Kingdom
From: 19 September 2011To: 9 July 2013
Cokenach Barkway Royston Hertfordshire SG8 8DL
From: 27 September 1999To: 19 September 2011
Timeline

10 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Nov 14
Director Left
Jul 17
Director Joined
Sept 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KAAE, Lise

Active
10 Fashion Street, LondonE1 6PX
Born July 1969
Director
Appointed 31 Aug 2025

POVLSEN, Anders Holch

Active
B, 8260 Viby J
Born November 1972
Director
Appointed 01 Jan 2009

BOERGLUM JENSEN, Thomas

Resigned
Inge Lehmanns Gade 2, Aarhus
Secretary
Appointed 01 Jul 2018
Resigned 31 Aug 2025

KAAE, Lise

Resigned
Jorgasvej 11, Vejle Ost
Secretary
Appointed 01 Jan 2009
Resigned 01 Jul 2018

LAURSEN, Poul

Resigned
Arvad Mollevej 27, DenmarkFOREIGN
Secretary
Appointed 27 Sept 1999
Resigned 01 Jan 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 1999
Resigned 27 Sept 1999

JENSEN, Thomas Boerglum

Resigned
Inge Lehmanns Gade 2, 8000 Aarhus
Born August 1974
Director
Appointed 01 Sept 2022
Resigned 31 Aug 2025

NIELSEN, Allan Vad

Resigned
10 Fashion Street, LondonE1 6PX
Born March 1976
Director
Appointed 26 Nov 2014
Resigned 30 Jun 2017

POVLSEN, Anders Holch

Resigned
Cokenach, RoystonSG8 8DL
Born July 1969
Director
Appointed 26 Oct 2009
Resigned 27 Jul 2010

POVLSEN, Troels Holch

Resigned
Gyllingnaesvej 80, DenmarkFOREIGN
Born September 1949
Director
Appointed 27 Sept 1999
Resigned 29 Oct 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 1999
Resigned 27 Sept 1999

Persons with significant control

1

Mr Anders Holch Povlsen

Active
Fredskovvej 5, Brande
Born November 1972

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

104

Accounts With Accounts Type Full
18 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Resolution
28 July 2015
RESOLUTIONSResolutions
Resolution
20 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 July 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
28 June 2007
88(2)R88(2)R
Legacy
28 June 2007
123Notice of Increase in Nominal Capital
Resolution
28 June 2007
RESOLUTIONSResolutions
Resolution
28 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
123Notice of Increase in Nominal Capital
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
88(2)R88(2)R
Legacy
16 November 2006
123Notice of Increase in Nominal Capital
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Auditors Resignation Company
18 August 2006
AUDAUD
Legacy
7 June 2006
244244
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
363aAnnual Return
Legacy
7 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
17 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
20 May 2002
244244
Miscellaneous
27 November 2001
MISCMISC
Legacy
16 November 2001
88(2)R88(2)R
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
18 June 2001
225Change of Accounting Reference Date
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
287Change of Registered Office
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
19 October 1999
88(2)R88(2)R
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Incorporation Company
27 September 1999
NEWINCIncorporation