Background WavePink WaveYellow Wave

CAPITAL XTRA LIMITED (02421343)

CAPITAL XTRA LIMITED (02421343) is an active UK company. incorporated on 11 September 1989. with registered office in 30 Leicester Square. The company operates in the Information and Communication sector, engaged in radio broadcasting. CAPITAL XTRA LIMITED has been registered for 36 years. Current directors include PITTS, Simon Jeremy, PORTER, Benedict Campion.

Company Number
02421343
Status
active
Type
ltd
Incorporated
11 September 1989
Age
36 years
Address
30 Leicester Square, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
PITTS, Simon Jeremy, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL XTRA LIMITED

CAPITAL XTRA LIMITED is an active company incorporated on 11 September 1989 with the registered office located in 30 Leicester Square. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. CAPITAL XTRA LIMITED was registered 36 years ago.(SIC: 60100)

Status

active

Active since 36 years ago

Company No

02421343

LTD Company

Age

36 Years

Incorporated 11 September 1989

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 22 December 2025 (3 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 11 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

SOUL MEDIA LIMITED
From: 10 January 1995To: 3 October 2013
SOUTH LONDON RADIO LIMITED
From: 5 December 1989To: 10 January 1995
MATQUEST LIMITED
From: 11 September 1989To: 5 December 1989
Contact
Address

30 Leicester Square London , WC2H 7LA,

Timeline

13 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Sept 10
Share Issue
Jun 13
Funding Round
Jun 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 19
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

PITTS, Simon Jeremy

Active
Leicester Square, LondonWC2H 7LA
Born July 1975
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

BEAK, Jonathan

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 09 Nov 2015
Resigned 31 Dec 2017

FLUET, Cliff

Resigned
11 Rokesly Avenue, LondonN8 8NS
Secretary
Appointed 10 Aug 2004
Resigned 09 May 2005

KELLY, Terence Peter

Resigned
23 Keystone Crescent, LondonN1 9DS
Secretary
Appointed N/A
Resigned 01 Sept 1995

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Secretary
Appointed 09 May 2005
Resigned 28 Nov 2008

POTTERELL, Clive Ronald

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 28 Nov 2008
Resigned 30 Sept 2015

SCHWARZ, Nathalie Esther

Resigned
Flat 10, LondonNW3 4AU
Secretary
Appointed 01 Mar 2004
Resigned 10 Aug 2004

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 10 Dec 1998
Resigned 01 Mar 2004

VINEHEATH NOMINEES LIMITED

Resigned
5th Floor, Charles House, LondonNW3 5JJ
Corporate secretary
Appointed 28 Jun 1995
Resigned 26 Jan 1999

ALLEN, Charles Lamb, The Lord Allen Of Kensington

Resigned
Leicester Square, LondonWC2H 7LA
Born January 1957
Director
Appointed 14 Aug 2015
Resigned 09 Nov 2015

ALLEN, Charles Lamb

Resigned
Victoria Road, LondonW8 5RH
Born January 1957
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

BAUGH, Howard Neil

Resigned
4 Williams Grove, SurbitonKT6 5RN
Born September 1934
Director
Appointed N/A
Resigned 01 Mar 2004

BERRY, Patrick

Resigned
19 Sunset Road, LondonSE5 8EA
Born May 1952
Director
Appointed 10 Feb 2005
Resigned 26 May 2006

BERRY, Patrick

Resigned
19 Sunset Road, LondonSE5 8EA
Born May 1952
Director
Appointed N/A
Resigned 01 Mar 2004

BRYCE, Graham David

Resigned
Flat 5 The Iceworks, LondonNW1 7BY
Born March 1967
Director
Appointed 25 Oct 2001
Resigned 25 Nov 2005

CONNOLE, Michael Damien

Resigned
Leicester Square, LondonWC2H 7LA
Born July 1964
Director
Appointed 18 Jul 2008
Resigned 14 Aug 2015

HARRIS, Peter Jonathan

Resigned
381 Wimbledon Park Road, LondonSW19 6PE
Born March 1962
Director
Appointed 01 Mar 2004
Resigned 09 May 2005

HERBERT, Vince

Resigned
23 Bellingham Road, LondonSE6 2PN
Born July 1949
Director
Appointed N/A
Resigned 27 Jul 1993

KELLY, Terence Peter

Resigned
23 Keystone Crescent, LondonN1 9DS
Born November 1929
Director
Appointed N/A
Resigned 01 Mar 2004

KENLOCK, Emile Neil

Resigned
83b Drewstead Road, LondonSW16 1AX
Born December 1950
Director
Appointed N/A
Resigned 01 Mar 2004

MANNING, Richard Denley John

Resigned
39 Ash Lane, WellsBA5 2LR
Born November 1964
Director
Appointed 21 Apr 2008
Resigned 28 Nov 2008

MASON, Colin Rees

Resigned
Hall End House, BedfordMK43 9HJ
Born August 1943
Director
Appointed N/A
Resigned 01 Mar 2004

MIRON, Stephen Gabriel

Resigned
Leicester Square, LondonWC2H 7LA
Born May 1965
Director
Appointed 30 Sept 2009
Resigned 17 Mar 2025

ORCHARD, Stephen

Resigned
Clements Meadow Cross Lane, MarlboroughSN8 1JZ
Born April 1958
Director
Appointed 26 May 2006
Resigned 21 Apr 2008

PALLOT, Wendy Monica

Resigned
The Willows, TonbridgeTN11 9LZ
Born February 1965
Director
Appointed 09 May 2005
Resigned 18 Jul 2008

PARK, Richard Francis Jackson

Resigned
Leicester Square, LondonWC2H 7LA
Born March 1948
Director
Appointed 20 Nov 2008
Resigned 01 Jul 2019

REED, Stuart William

Resigned
The Dingle, ColeshillB46 2EE
Born May 1951
Director
Appointed 27 Jul 1993
Resigned 01 Mar 2004

ROBINSON, Richard Scott

Resigned
5 Lilac Close, Milton KeynesMK17 0DQ
Born March 1946
Director
Appointed N/A
Resigned 01 Mar 2004

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2023

TABOR, Ashley Daniel

Resigned
Appt 11-02 The Knightsbridge, LondonSW7 1RH
Born May 1977
Director
Appointed 09 Jun 2008
Resigned 20 Nov 2008

THOMPSON, Yvonne

Resigned
2 Tunstall Road, LondonSW9 8DA
Born April 1955
Director
Appointed N/A
Resigned 01 Mar 2004

THOMSON, Donald Alexander

Resigned
Shelley Lodge, MarlowSL7 2BP
Born September 1952
Director
Appointed 20 Nov 2008
Resigned 30 Sept 2009

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2019
AAAnnual Accounts
Legacy
20 December 2019
PARENT_ACCPARENT_ACC
Legacy
20 December 2019
AGREEMENT2AGREEMENT2
Legacy
20 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2018
AAAnnual Accounts
Legacy
22 December 2018
PARENT_ACCPARENT_ACC
Legacy
22 December 2018
GUARANTEE2GUARANTEE2
Legacy
22 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2017
AAAnnual Accounts
Legacy
19 January 2017
PARENT_ACCPARENT_ACC
Legacy
19 December 2016
GUARANTEE2GUARANTEE2
Legacy
19 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Memorandum Articles
19 June 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
19 June 2013
CC04CC04
Capital Alter Shares Subdivision
19 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Miscellaneous
18 December 2012
MISCMISC
Auditors Resignation Company
5 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Legacy
23 May 2012
MG02MG02
Legacy
23 May 2012
MG02MG02
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
21 October 2009
MG01MG01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Auditors Resignation Company
21 July 2009
AUDAUD
Miscellaneous
16 July 2009
MISCMISC
Auditors Resignation Company
11 July 2009
AUDAUD
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Resolution
19 March 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288cChange of Particulars
Legacy
7 October 2008
363aAnnual Return
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
11 June 2008
403aParticulars of Charge Subject to s859A
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288cChange of Particulars
Legacy
11 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
20 July 2005
AUDAUD
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
5 April 2005
AAMDAAMD
Legacy
1 March 2005
288aAppointment of Director or Secretary
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2004
288cChange of Particulars
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
11 November 2003
88(2)R88(2)R
Legacy
11 November 2003
123Notice of Increase in Nominal Capital
Resolution
11 November 2003
RESOLUTIONSResolutions
Resolution
11 November 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
26 June 2002
225Change of Accounting Reference Date
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Resolution
23 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
5 July 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
287Change of Registered Office
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
3 February 1999
287Change of Registered Office
Legacy
3 February 1999
288aAppointment of Director or Secretary
Resolution
12 November 1998
RESOLUTIONSResolutions
Legacy
3 November 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
15 November 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
29 November 1995
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Memorandum Articles
18 January 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
13 November 1991
287Change of Registered Office
Legacy
13 November 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
225(1)225(1)
Legacy
5 June 1991
363aAnnual Return
Legacy
5 June 1991
288288
Legacy
5 June 1991
287Change of Registered Office
Legacy
5 June 1991
288288
Legacy
6 December 1990
288288
Legacy
6 December 1990
288288
Legacy
16 July 1990
395Particulars of Mortgage or Charge
Memorandum Articles
28 June 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
29 May 1990
MEM/ARTSMEM/ARTS
Resolution
29 May 1990
RESOLUTIONSResolutions
Legacy
29 May 1990
88(2)R88(2)R
Legacy
29 May 1990
123Notice of Increase in Nominal Capital
Legacy
31 January 1990
287Change of Registered Office
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Legacy
8 January 1990
288288
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1989
288288
Legacy
27 October 1989
288288
Legacy
27 October 1989
287Change of Registered Office
Incorporation Company
11 September 1989
NEWINCIncorporation