Background WavePink WaveYellow Wave

DON'T TRY LTD (12126756)

DON'T TRY LTD (12126756) is an active UK company. incorporated on 29 July 2019. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47630) and 1 other business activities. DON'T TRY LTD has been registered for 6 years. Current directors include WARD, Benjamin James, WILSON, Simon Charles Porter.

Company Number
12126756
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
3 Chapel Street, Colchester, CO5 7JS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47630)
Directors
WARD, Benjamin James, WILSON, Simon Charles Porter
SIC Codes
47630, 59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DON'T TRY LTD

DON'T TRY LTD is an active company incorporated on 29 July 2019 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47630) and 1 other business activity. DON'T TRY LTD was registered 6 years ago.(SIC: 47630, 59200)

Status

active

Active since 6 years ago

Company No

12126756

LTD Company

Age

6 Years

Incorporated 29 July 2019

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 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

3 Chapel Street Rowhedge Colchester, CO5 7JS,

Previous Addresses

Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL England
From: 20 August 2020To: 26 October 2022
1 Linen Lane North Lopham Diss IP22 2LY England
From: 17 July 2020To: 20 August 2020
Chapel Farm Barn the Green Thorpe Morieux Bury St. Edmunds Suffolk IP30 0NZ England
From: 29 July 2019To: 17 July 2020
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Funding Round
Aug 20
Director Left
Jul 22
Director Left
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WARD, Benjamin James

Active
Chapel Street, ColchesterCO5 7JS
Born August 1990
Director
Appointed 29 Jul 2019

WILSON, Simon Charles Porter

Active
Alpe Street, IpswichIP1 3NZ
Born August 1989
Director
Appointed 25 Jul 2020

JAMES, Mark

Resigned
WatfordWD18 0BB
Born March 1985
Director
Appointed 01 Aug 2020
Resigned 28 Jun 2022

OSMAN-WALLINGTON, Jamie

Resigned
High WycombeHP13 7SG
Born September 1988
Director
Appointed 01 Aug 2020
Resigned 28 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Charles Porter Wilson

Active
Alpe Street, IpswichIP1 3NZ
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2022
Rectory Grove, Leigh On SeaSS9 2HL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2020
Ceased 28 Jun 2022

Mr Simon Charles Porter Wilson

Ceased
IpswichIP1 3NZ
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2020
Ceased 01 Aug 2020

Mr Benjamin James Ward

Active
Chapel Street, ColchesterCO5 7JS
Born August 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
25 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Incorporation Company
29 July 2019
NEWINCIncorporation