Background WavePink WaveYellow Wave

INSITU CLEANING COMPANY LIMITED (01623889)

INSITU CLEANING COMPANY LIMITED (01623889) is an active UK company. incorporated on 23 March 1982. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. INSITU CLEANING COMPANY LIMITED has been registered for 44 years. Current directors include DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert.

Company Number
01623889
Status
active
Type
ltd
Incorporated
23 March 1982
Age
44 years
Address
Level 12, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSITU CLEANING COMPANY LIMITED

INSITU CLEANING COMPANY LIMITED is an active company incorporated on 23 March 1982 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. INSITU CLEANING COMPANY LIMITED was registered 44 years ago.(SIC: 81210)

Status

active

Active since 44 years ago

Company No

01623889

LTD Company

Age

44 Years

Incorporated 23 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HENCHMEN LIMITED
From: 23 March 1982To: 19 May 1982
Contact
Address

Level 12 The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 19 March 2014To: 2 December 2020
Victoria House 1-3 College Hill London England EC4R 2RA England
From: 31 May 2013To: 19 March 2014
, Castlegate House, Castlegate Way, Dudley, West Midlands, DY1 4RR
From: 23 March 1982To: 31 May 2013
Timeline

36 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Sept 10
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Capital Update
Dec 11
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Oct 23
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 30 Nov 2020

DICKINSON, Peter John Goddard

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 30 Nov 2020

WOODS, Katherine Louise

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

XAVIER, Eustace Egbert

Active
The Shard, LondonSE1 9SG
Born October 1982
Director
Appointed 27 May 2025

BROWN, Cecilia

Resigned
52 Fatfield Park, WashingtonNE38 8BP
Secretary
Appointed N/A
Resigned 17 Jan 1994

LAAN, Alexandra

Resigned
Castlegate Way, DudleyDY1 4RR
Secretary
Appointed 26 Mar 2010
Resigned 18 Mar 2014

PARK, Jacqueline

Resigned
11 Bransdale, Houghton Le SpringDH4 7SF
Secretary
Appointed 26 Jan 1994
Resigned 29 Sept 2006

POUND, Stephanie Alison

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 18 Mar 2014
Resigned 30 Nov 2020

REID, Jill Elizabeth

Resigned
115 Bewdley Hill, KidderminsterDY11 6BT
Secretary
Appointed 29 Sept 2006
Resigned 26 Mar 2010

BOWRING, Richard

Resigned
1-3 College Hill, LondonEC4R 2RA
Born December 1974
Director
Appointed 31 Jan 2014
Resigned 09 Jun 2015

BRESCIANI, Norma Joan

Resigned
7 Belvedere Close, AmershamHP6 6BA
Born February 1964
Director
Appointed 21 Feb 2005
Resigned 29 Sept 2006

BROWN, Cecilia

Resigned
52 Fatfield Park, WashingtonNE38 8BP
Born December 1942
Director
Appointed N/A
Resigned 17 Jan 1994

BROWN, Joseph Henry

Resigned
Red Gables, UsworthNE37 1PX
Born June 1941
Director
Appointed N/A
Resigned 13 Jul 2006

BURHOLT, Martin Sean

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born May 1968
Director
Appointed 20 Feb 2018
Resigned 24 Mar 2021

COX, John James

Resigned
3 Cedar Ridge, Tunbridge WellsTN2 3NX
Born February 1947
Director
Appointed 01 Apr 2006
Resigned 29 Sept 2006

CRUMP, Jonathan David

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born March 1989
Director
Appointed 20 Feb 2018
Resigned 05 Oct 2023

DEVOY, Sean Michael, Mr.

Resigned
25 Hazelmere Avenue, Newcastle Upon TyneNE3 5QL
Born February 1967
Director
Appointed 01 Apr 2006
Resigned 29 Sept 2006

DOWLING, Deborah

Resigned
Castlegate Way, DudleyDY1 4RR
Born January 1964
Director
Appointed 29 Sept 2006
Resigned 27 Feb 2012

FLANAGAN, Jeffrey Paul

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born February 1960
Director
Appointed 17 Mar 2015
Resigned 31 Jan 2021

KIRKPATRICK, Simon Charles

Resigned
The Shard, LondonSE1 9SG
Born April 1978
Director
Appointed 30 Nov 2020
Resigned 27 Aug 2021

LAAN, Alexandra Jane

Resigned
City Place, Gatwick AirportRH6 0HA
Born October 1969
Director
Appointed 01 Dec 2011
Resigned 18 Mar 2014

LAWTON, David John

Resigned
91 Waterloo Road, LondonSE1 8RT
Born July 1975
Director
Appointed 21 Dec 2015
Resigned 21 Feb 2018

LING, Christopher Adam

Resigned
91 Waterloo Road, LondonSE1 8RT
Born January 1974
Director
Appointed 30 Apr 2018
Resigned 28 Feb 2019

LLOYD, Peter William Reginald

Resigned
17 The Beeches, BrightonBN1 5LS
Born September 1950
Director
Appointed 29 Sept 2006
Resigned 30 Sept 2010

MOORE, William Edmond

Resigned
91 Waterloo Road, LondonSE1 8RT
Born November 1961
Director
Appointed 23 Nov 2015
Resigned 21 Feb 2018

PARK, Barry

Resigned
11 Bransdale, Houghton Le SpringDH4 7SF
Born March 1961
Director
Appointed 28 Apr 1995
Resigned 29 Sept 2006

PARK, Jacqueline

Resigned
11 Bransdale, Houghton Le SpringDH4 7SF
Born December 1961
Director
Appointed 26 Jan 1994
Resigned 29 Sept 2006

PLACE, Alan

Resigned
17 Welwyn Close, SunderlandSR5 3JX
Born May 1954
Director
Appointed N/A
Resigned 28 Apr 1995

REAY, Christopher Walter

Resigned
Castlegate Way, DudleyDY1 4RR
Born January 1958
Director
Appointed 19 Mar 2012
Resigned 31 Jan 2014

REAY, Christopher Walter

Resigned
Castlegate Way, DudleyDY1 4RR
Born January 1958
Director
Appointed N/A
Resigned 08 Dec 2011

SMITH, Guy Robert

Resigned
Station Road, BerkshireRG12 1LP
Born May 1966
Director
Appointed 22 Nov 2011
Resigned 18 Mar 2014

WEATHERSON, Stuart

Resigned
110 Birmingham Road, West BromwichB70 6RX
Born September 1960
Director
Appointed 18 Mar 2014
Resigned 24 Nov 2015

WILLIAMS, Jeremy Mark

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born June 1969
Director
Appointed 07 Apr 2021
Resigned 27 May 2025

Persons with significant control

1

32 London Bridge Street, LondonSE1 9SG

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

199

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
21 October 2025
GUARANTEE2GUARANTEE2
Legacy
21 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Memorandum Articles
4 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2025
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Sail Address Company With Old Address
25 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
17 February 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
17 February 2014
RP04RP04
Appoint Person Director Company With Name Date
3 February 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name Date
11 April 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2012
TM01Termination of Director
Legacy
21 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2011
SH19Statement of Capital
Legacy
21 December 2011
CAP-SSCAP-SS
Resolution
21 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Miscellaneous
12 November 2009
MISCMISC
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
6 October 2008
363aAnnual Return
Auditors Resignation Company
27 December 2007
AUDAUD
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
15 February 2007
AAAnnual Accounts
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
13 November 2006
287Change of Registered Office
Auditors Resignation Company
13 November 2006
AUDAUD
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
7 October 2006
403b403b
Legacy
7 October 2006
403b403b
Legacy
7 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
10 January 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Resolution
28 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 September 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 November 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2003
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 August 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 September 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 March 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 February 1998
AAAnnual Accounts
Legacy
19 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 August 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 1995
AAAnnual Accounts
Legacy
10 May 1995
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
7 November 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Accounts With Accounts Type Medium
6 October 1993
AAAnnual Accounts
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
288288
Accounts With Accounts Type Medium
17 September 1992
AAAnnual Accounts
Accounts With Accounts Type Medium
26 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
11 June 1991
363aAnnual Return
Accounts With Accounts Type Medium
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
29 November 1990
403aParticulars of Charge Subject to s859A
Legacy
23 November 1990
403aParticulars of Charge Subject to s859A
Legacy
23 November 1990
403aParticulars of Charge Subject to s859A
Legacy
1 November 1990
395Particulars of Mortgage or Charge
Legacy
15 August 1990
288288
Legacy
20 April 1990
363363
Accounts With Accounts Type Medium
5 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
27 October 1988
288288
Legacy
12 May 1988
288288
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
22 February 1988
363363
Legacy
17 August 1987
287Change of Registered Office
Legacy
1 May 1987
403aParticulars of Charge Subject to s859A
Legacy
28 April 1987
288288
Accounts With Accounts Type Small
17 April 1987
AAAnnual Accounts
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 May 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1982
NEWINCIncorporation