Background WavePink WaveYellow Wave

PILOT THEATRE LIMITED (01956167)

PILOT THEATRE LIMITED (01956167) is an active UK company. incorporated on 8 November 1985. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PILOT THEATRE LIMITED has been registered for 40 years. Current directors include BLAKEY-ARCHER, Victoria Jayne, BUCKLEY, Sophie Florence, BURROW, Gareth William and 10 others.

Company Number
01956167
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 1985
Age
40 years
Address
The Guildhall, York, YO1 9QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BLAKEY-ARCHER, Victoria Jayne, BUCKLEY, Sophie Florence, BURROW, Gareth William, COLLINS, David John, DARTSCH, Catherine Elizabeth, DAVID, Shannon Elise, MASON, Stephen Maxwell, MOSLEY, Tracy Louise, RICHARDSON, Esther Anne, SMITH, Amanda Jane, STEVENS, Bethany Louise, WILKINSON, John Roger, WRIGHT, Thomas Richard
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILOT THEATRE LIMITED

PILOT THEATRE LIMITED is an active company incorporated on 8 November 1985 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PILOT THEATRE LIMITED was registered 40 years ago.(SIC: 90010)

Status

active

Active since 40 years ago

Company No

01956167

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 8 November 1985

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 12 November 2025 (4 months ago)
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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

The Guildhall Coney Street York, YO1 9QL,

Previous Addresses

Production Office York Theatre Royal St Leonards Place York YO1 7HD
From: 8 November 1985To: 16 November 2022
Timeline

54 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
May 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 23
Director Left
Sept 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BLAKEY-ARCHER, Victoria Jayne

Active
Coney Street, YorkYO1 9QL
Born June 1986
Director
Appointed 02 Jul 2025

BUCKLEY, Sophie Florence

Active
Coney Street, YorkYO1 9QL
Born April 1975
Director
Appointed 09 Sept 2015

BURROW, Gareth William

Active
Coney Street, YorkYO1 9QL
Born January 1976
Director
Appointed 22 Jun 2021

COLLINS, David John

Active
Coney Street, YorkYO1 9QL
Born June 1979
Director
Appointed 15 Jul 2020

DARTSCH, Catherine Elizabeth

Active
Coney Street, YorkYO1 9QL
Born October 1988
Director
Appointed 22 Jun 2021

DAVID, Shannon Elise

Active
Coney Street, YorkYO1 9QL
Born June 1996
Director
Appointed 02 Jul 2025

MASON, Stephen Maxwell

Active
Coney Street, YorkYO1 9QL
Born May 1949
Director
Appointed 24 Oct 2006

MOSLEY, Tracy Louise

Active
Coney Street, YorkYO1 9QL
Born November 1963
Director
Appointed 27 May 2010

RICHARDSON, Esther Anne

Active
Coney Street, YorkYO1 9QL
Born December 1974
Director
Appointed 04 Jul 2016

SMITH, Amanda Jane

Active
Coney Street, YorkYO1 9QL
Born June 1957
Director
Appointed 01 Apr 2016

STEVENS, Bethany Louise

Active
Coney Street, YorkYO1 9QL
Born July 1998
Director
Appointed 11 Dec 2024

WILKINSON, John Roger

Active
Coney Street, YorkYO1 9QL
Born May 1982
Director
Appointed 15 Jul 2020

WRIGHT, Thomas Richard

Active
Coney Street, YorkYO1 9QL
Born October 1988
Director
Appointed 22 Sept 2021

BAILEY, Anne Veronica

Resigned
25 St Michaels Crescent, LeedsLS6 3AL
Secretary
Appointed 14 Nov 1995
Resigned 15 Aug 1999

CROSS, Ann

Resigned
77 Dove Road, BarnsleyS73 0SN
Secretary
Appointed N/A
Resigned 14 Nov 1995

HARGREAVES, Susie

Resigned
48 Mexborough Grove, LeedsLS7 3DZ
Secretary
Appointed N/A
Resigned 20 Jan 1992

WHELAN, Peter

Resigned
Production Office, St Leonards PlaceYO1 7HD
Secretary
Appointed 15 Aug 1999
Resigned 15 Dec 2020

ADAM, Rachel

Resigned
13 Kingsley Place, Newcastle Upon TyneNE6 5AN
Born July 1964
Director
Appointed 14 Nov 1995
Resigned 03 Apr 2001

ALVY, Geoffrey Thomas

Resigned
1 Lark Hill, Upper BatleyWF17 0QR
Born August 1946
Director
Appointed 24 Jun 1997
Resigned 27 May 2010

ANDREWS, Alison Judith Graeme, Dr

Resigned
11 Hilton Place, LeedsLS8 4HE
Born October 1959
Director
Appointed N/A
Resigned 07 Nov 2001

BAILEY, Chris, Professor

Resigned
Production Office, St Leonards PlaceYO1 7HD
Born July 1951
Director
Appointed 22 Oct 2014
Resigned 22 Sept 2021

CHADWICK, Geoffrey

Resigned
Ton Tine House, SheffieldS30 7AE
Born March 1959
Director
Appointed N/A
Resigned 14 Apr 1994

COCHRANE, Tracy Louise

Resigned
2 Sunnyside Mayfield Grove, ShipleyBD17 6DX
Born November 1963
Director
Appointed 23 Oct 2003
Resigned 23 May 2007

CROSS, Ann

Resigned
77 Dove Road, BarnsleyS73 0SN
Born May 1951
Director
Appointed 14 Nov 1995
Resigned 15 Aug 1999

CRUDEN, Damian Grant

Resigned
9 Mill Lane, YorkYO31 7TF
Born May 1965
Director
Appointed 18 Mar 2000
Resigned 23 May 2007

EVISON, Timothy Paul

Resigned
7 The Maltings, BeverleyHU17 0BW
Born March 1966
Director
Appointed 24 Oct 2006
Resigned 04 Apr 2011

GASCOIGNE, Stefanie

Resigned
44 Avenue Hill, LeedsLS8 4EZ
Born October 1963
Director
Appointed 18 Nov 1993
Resigned 06 Sept 1999

GRAY, Ann

Resigned
Orion 99 Featherstone Lane, PontefractWF7 6LS
Born April 1943
Director
Appointed N/A
Resigned 18 Nov 1993

HALDAR, Trina

Resigned
Coney Street, YorkYO1 9QL
Born March 1978
Director
Appointed 22 Sept 2021
Resigned 04 Dec 2023

HARGREAVES, Susie

Resigned
48 Mexborough Grove, LeedsLS7 3DZ
Born August 1962
Director
Appointed N/A
Resigned 27 Sept 1993

HINDLE, Andrew Ward

Resigned
Production Office, St Leonards Place
Born March 1960
Director
Appointed 12 Oct 2011
Resigned 06 May 2014

KILLEYA, Joanna

Resigned
Coney Street, YorkYO1 9QL
Born May 1983
Director
Appointed 15 Jul 2020
Resigned 11 Dec 2024

MANNERS, Eleanor Samantha

Resigned
Coney Street, YorkYO1 9QL
Born May 1991
Director
Appointed 22 Jun 2021
Resigned 04 Dec 2023

MARCHANT, Lydia

Resigned
Coney Street, YorkYO1 9QL
Born December 1995
Director
Appointed 15 Jul 2018
Resigned 05 Sept 2025

MEDDINGS, Kevin John

Resigned
Production Office, St Leonards PlaceYO1 7HD
Born May 1961
Director
Appointed 22 Oct 2012
Resigned 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Resolution
13 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Miscellaneous
26 July 2011
MISCMISC
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
14 July 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
11 April 2006
AUDAUD
Legacy
24 March 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
7 January 1999
AAMDAAMD
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
9 July 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
363(287)363(287)
Legacy
20 December 1993
287Change of Registered Office
Legacy
20 December 1993
288288
Legacy
17 December 1993
288288
Legacy
1 December 1993
288288
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
225(1)225(1)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
288288
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Memorandum Articles
29 June 1991
MEM/ARTSMEM/ARTS
Resolution
29 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Legacy
18 October 1990
363363
Legacy
14 September 1990
288288
Legacy
14 September 1990
288288
Memorandum Articles
12 July 1990
MAMA
Resolution
12 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
11 October 1989
288288
Legacy
11 October 1989
287Change of Registered Office
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
15 November 1988
AAAnnual Accounts
Legacy
5 October 1988
288288
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
225(1)225(1)
Legacy
5 January 1988
288288
Legacy
27 October 1987
363363
Legacy
24 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 November 1985
MISCMISC
Incorporation Company
8 November 1985
NEWINCIncorporation