Background WavePink WaveYellow Wave

BOSIDENG RETAIL LIMITED (08004336)

BOSIDENG RETAIL LIMITED (08004336) is an active UK company. incorporated on 23 March 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. BOSIDENG RETAIL LIMITED has been registered for 14 years. Current directors include GAO, Dekang, WU, Jue.

Company Number
08004336
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
28 South Molton Street, London, W1K 5RF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
GAO, Dekang, WU, Jue
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSIDENG RETAIL LIMITED

BOSIDENG RETAIL LIMITED is an active company incorporated on 23 March 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. BOSIDENG RETAIL LIMITED was registered 14 years ago.(SIC: 47710)

Status

active

Active since 14 years ago

Company No

08004336

LTD Company

Age

14 Years

Incorporated 23 March 2012

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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

GWECO 538 LIMITED
From: 23 March 2012To: 4 May 2012
Contact
Address

28 South Molton Street London, W1K 5RF,

Previous Addresses

1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE England
From: 10 January 2019To: 29 May 2024
1 Novis & Co. Chartered Accountants 1 Victoria Court, Bank Square, Morley Leeds West Yorkshire LS27 9SE England
From: 16 March 2018To: 10 January 2019
Bosideng Building Unit D Ground Floor Bradford Business Park 5 Kings Gate Canal Road Bradford West Yorkshire BD1 4SJ
From: 17 May 2012To: 16 March 2018
, Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom
From: 23 March 2012To: 17 May 2012
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Sept 18
Director Left
Jul 19
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GAO, Dekang

Active
LondonW1K 5RF
Born February 1952
Director
Appointed 28 Jun 2012

WU, Jue

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

DENMARK, Jason Alistair

Resigned
Ground Floor Bradford Business Park, BradfordBD1 4SJ
Born August 1966
Director
Appointed 03 May 2012
Resigned 11 Jul 2014

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 23 Mar 2012
Resigned 03 May 2012

MAK, Yun Kuen

Resigned
Bank Square, Morley, LeedsLS27 9SE
Born September 1975
Director
Appointed 28 Jun 2012
Resigned 01 May 2019

SHEN, Guangjian

Resigned
Ground Floor Bradford Business Park, BradfordBD1 4SJ
Born June 1974
Director
Appointed 28 Jun 2012
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
Ground Floor Bradford Business Park, BradfordBD1 4SJ
Born May 1971
Director
Appointed 03 May 2012
Resigned 25 Jul 2014

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 23 Mar 2012
Resigned 03 May 2012

Persons with significant control

1

Bosideng International Fashion Limited

Active
Sang Hu Road, Shanghai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
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
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
23 March 2019
DISS16(SOAS)DISS16(SOAS)
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
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
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
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
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
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2012
CONNOTConfirmation Statement Notification
Incorporation Company
23 March 2012
NEWINCIncorporation