BOSIDENG RETAIL LIMITED

Register to unlock more data on OkredoRegister

BOSIDENG RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08004336

Incorporation date

23/03/2012

Size

Small

Contacts

Registered address

Registered address

28 South Molton Street, London W1K 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2012)
dot icon04/04/2026
Accounts for a small company made up to 2025-03-31
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon12/02/2026
Appointment of Jue Wu as a director on 2025-12-05
dot icon12/02/2026
Termination of appointment of Gaofeng Zhu as a director on 2025-12-05
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon28/03/2025
Accounts for a small company made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/05/2024
Registered office address changed from 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE England to 28 South Molton Street London W1K 5RF on 2024-05-29
dot icon15/04/2024
Full accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-03-31
dot icon05/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/03/2022
Full accounts made up to 2021-03-31
dot icon11/06/2021
Full accounts made up to 2020-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/01/2020
Full accounts made up to 2019-03-31
dot icon16/07/2019
Termination of appointment of Yun Kuen Mak as a director on 2019-05-01
dot icon20/05/2019
Full accounts made up to 2018-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon23/03/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Registered office address changed from 1 Novis & Co. Chartered Accountants 1 Victoria Court, Bank Square, Morley Leeds West Yorkshire LS27 9SE England to 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 2019-01-10
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-08-24
dot icon23/04/2018
Termination of appointment of Hong Qing Yao as a director on 2018-04-23
dot icon23/04/2018
Appointment of Gaofeng Zhu as a director on 2018-04-23
dot icon23/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon16/03/2018
Registered office address changed from Bosideng Building Unit D Ground Floor Bradford Business Park 5 Kings Gate Canal Road Bradford West Yorkshire BD1 4SJ to 1 Novis & Co. Chartered Accountants 1 Victoria Court, Bank Square, Morley Leeds West Yorkshire LS27 9SE on 2018-03-16
dot icon20/02/2018
Full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/11/2016
Full accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon25/07/2014
Appointment of Ms Hong Qing Yao as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Wei Zhu as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of Guangjian Shen as a director on 2014-07-25
dot icon18/07/2014
Termination of appointment of Jason Alistair Denmark as a director on 2014-07-11
dot icon20/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/07/2012
Appointment of Mr Yun Kuen Mak as a director
dot icon02/07/2012
Appointment of Mr Guangjian Shen as a director
dot icon02/07/2012
Appointment of Mr Dekang Gao as a director
dot icon15/06/2012
Director's details changed for Wayne Zhu on 2012-06-15
dot icon17/05/2012
Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 2012-05-17
dot icon17/05/2012
Termination of appointment of John Holden as a director
dot icon17/05/2012
Termination of appointment of Gweco Directors Ltd as a director
dot icon17/05/2012
Appointment of Jason Alistair Denmark as a director
dot icon17/05/2012
Appointment of Wayne Zhu as a director
dot icon04/05/2012
Certificate of change of name
dot icon04/05/2012
Change of name notice
dot icon23/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, John Layfield
Director
23/03/2012 - 03/05/2012
172
Zhu, Gaofeng
Director
23/04/2018 - 05/12/2025
1
Wu, Jue
Director
05/12/2025 - Present
1
Dekang Gao
Director
28/06/2012 - Present
4
Denmark, Jason Alistair
Director
03/05/2012 - 11/07/2014
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSIDENG RETAIL LIMITED

BOSIDENG RETAIL LIMITED is an(a) Active company incorporated on 23/03/2012 with the registered office located at 28 South Molton Street, London W1K 5RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSIDENG RETAIL LIMITED?

toggle

BOSIDENG RETAIL LIMITED is currently Active. It was registered on 23/03/2012 .

Where is BOSIDENG RETAIL LIMITED located?

toggle

BOSIDENG RETAIL LIMITED is registered at 28 South Molton Street, London W1K 5RF.

What does BOSIDENG RETAIL LIMITED do?

toggle

BOSIDENG RETAIL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BOSIDENG RETAIL LIMITED?

toggle

The latest filing was on 04/04/2026: Accounts for a small company made up to 2025-03-31.