Background WavePink WaveYellow Wave

THEN TRY THIS (09073427)

THEN TRY THIS (09073427) is an active UK company. incorporated on 5 June 2014. with registered office in Falmouth. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. THEN TRY THIS has been registered for 11 years. Current directors include ANDERSON, Karen, Dr, ARANCIO, Julieta, Dr, GRIFFITHS, Amber Gieselle Firefly, Dr and 2 others.

Company Number
09073427
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 June 2014
Age
11 years
Address
Propagation Studio 7, Potager Garden High Cross, Falmouth, TR11 5RF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANDERSON, Karen, Dr, ARANCIO, Julieta, Dr, GRIFFITHS, Amber Gieselle Firefly, Dr, GRIFFITHS, David John, SUTHERLAND, Jane Elizabeth
SIC Codes
62090, 72190, 85590, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEN TRY THIS

THEN TRY THIS is an active company incorporated on 5 June 2014 with the registered office located in Falmouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. THEN TRY THIS was registered 11 years ago.(SIC: 62090, 72190, 85590, 90030)

Status

active

Active since 11 years ago

Company No

09073427

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 5 June 2014

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 27 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

FOAM KERNOW
From: 5 June 2014To: 24 June 2021
Contact
Address

Propagation Studio 7, Potager Garden High Cross Constantine Falmouth, TR11 5RF,

Previous Addresses

Studio 5, Grays Wharf Commercial Road Penryn Cornwall TR10 8AE England
From: 7 July 2025To: 3 September 2025
Workshop F/G Jubilee Warehouse Commercial Road Penryn Cornwall TR10 8AE England
From: 6 February 2018To: 7 July 2025
Workshop E Jubilee Warehouse Commercial Road Penryn Cornwall TR10 8AE England
From: 22 June 2016To: 6 February 2018
Workshop E, Jubilee Warehouse Commercial Road Penryn Cornwall TR10 8FG
From: 11 February 2015To: 22 June 2016
Workshop 8 Jubilee Wharf Commercial Road Penryn Conrwall TR10 8FG United Kingdom
From: 5 June 2014To: 11 February 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Nov 14
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDERSON, Karen, Dr

Active
High Cross, FalmouthTR11 5RF
Born October 1977
Director
Appointed 05 Oct 2020

ARANCIO, Julieta, Dr

Active
High Cross, FalmouthTR11 5RF
Born May 1987
Director
Appointed 13 Jul 2022

GRIFFITHS, Amber Gieselle Firefly, Dr

Active
High Cross, FalmouthTR11 5RF
Born December 1982
Director
Appointed 24 Nov 2014

GRIFFITHS, David John

Active
Commercial Road, PenrynTR10 8FG
Born March 1977
Director
Appointed 05 Jun 2014

SUTHERLAND, Jane Elizabeth

Active
West Park, RedruthTR15 3AJ
Born July 1954
Director
Appointed 05 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Dr Amber Gieselle Firefly Griffiths

Ceased
Jubilee Warehouse, PenrynTR10 8AE
Born December 1982

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Jul 2022

Mr David John Griffiths

Ceased
Jubilee Warehouse, PenrynTR10 8AE
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Resolution
12 July 2021
RESOLUTIONSResolutions
Memorandum Articles
12 July 2021
MAMA
Resolution
24 June 2021
RESOLUTIONSResolutions
Change Of Name Exemption
24 June 2021
NE01NE01
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Resolution
10 June 2021
RESOLUTIONSResolutions
Change Of Name Notice
10 June 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Resolution
7 February 2020
RESOLUTIONSResolutions
Resolution
21 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 January 2020
CC04CC04
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Incorporation Company
5 June 2014
NEWINCIncorporation