Background WavePink WaveYellow Wave

BOSIDENG UK LIMITED (07421433)

BOSIDENG UK LIMITED (07421433) is an active UK company. incorporated on 27 October 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. BOSIDENG UK LIMITED has been registered for 15 years. Current directors include GAO, Dekang, WU, Jue.

Company Number
07421433
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
28 South Molton Street, London, W1K 5RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
GAO, Dekang, WU, Jue
SIC Codes
46420, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSIDENG UK LIMITED

BOSIDENG UK LIMITED is an active company incorporated on 27 October 2010 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 and 1 other business activity. BOSIDENG UK LIMITED was registered 15 years ago.(SIC: 46420, 68209)

Status

active

Active since 15 years ago

Company No

07421433

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

GWECO 490 LIMITED
From: 27 October 2010To: 29 December 2010
Contact
Address

28 South Molton Street London, W1K 5RF,

Previous Addresses

28 South Molton Stree London W1K 5RF United Kingdom
From: 2 October 2025To: 3 October 2025
1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE United Kingdom
From: 16 March 2018To: 2 October 2025
11 Ripon Way St. Albans AL4 9AJ United Kingdom
From: 19 December 2017To: 16 March 2018
, the Bosideng Building 28 Molton Street, London, W1K 5RF, United Kingdom
From: 22 November 2017To: 19 December 2017
, Ground Floor Unit D Bradford Business Park, 5 Kings Gate, Bradford, West Yorkshire, BD1 4SJ
From: 27 July 2015To: 22 November 2017
, Bosideng Building Bradford Business Park, 5 Kings Gate, Canal Road, Bradford, West Yorkshire, BD1 4SJ
From: 8 November 2011To: 27 July 2015
, Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom
From: 27 October 2010To: 8 November 2011
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 19
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GAO, Dekang

Active
LondonW1K 5RF
Born February 1952
Director
Appointed 23 Dec 2010

WU, Jue

Active
Huangpu District, Shanghai2000003
Born July 1984
Director
Appointed 05 Dec 2025

HOLDEN, John Layfield

Resigned
8 Duke Street, Moor Lane, BradfordBD1 3QX
Born December 1957
Director
Appointed 27 Oct 2010
Resigned 23 Dec 2010

MAK, Yun Kuen

Resigned
Bank Square, Morley, LeedsLS27 9SE
Born September 1975
Director
Appointed 23 Dec 2010
Resigned 01 May 2019

SHEN, Guangjian, Mr.

Resigned
Bradford Business Park, 5 Kings Gate, BradfordBD1 4SJ
Born June 1974
Director
Appointed 23 Dec 2010
Resigned 25 Jul 2014

YAO, Hong Qing

Resigned
Bradford Business Park, BradfordBD1 4SJ
Born March 1971
Director
Appointed 25 Jul 2014
Resigned 23 Apr 2018

ZHU, Gaofeng

Resigned
Bank Square, LeedsLS27 9SE
Born November 1974
Director
Appointed 23 Apr 2018
Resigned 05 Dec 2025

ZHU, Wei, Mr.

Resigned
Bradford Business Park, 5 Kings Gate, BradfordBD1 4SJ
Born May 1971
Director
Appointed 01 Dec 2011
Resigned 25 Jul 2014

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 27 Oct 2010
Resigned 23 Dec 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Dekang Gao

Ceased
LondonW1K 5RF
Born February 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2016

Dekang Gao

Active
LondonW1K 5RF
Born February 1952

Nature of Control

Significant influence or control
Notified 30 Jun 2016
98 Sang Hu Road, Shanghai

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

68

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 January 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 October 2010
NEWINCIncorporation