Background WavePink WaveYellow Wave

IPG DXTRA (UK) LIMITED (02442501)

IPG DXTRA (UK) LIMITED (02442501) is an active UK company. incorporated on 13 November 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. IPG DXTRA (UK) LIMITED has been registered for 36 years. Current directors include TOPPING, Simon.

Company Number
02442501
Status
active
Type
ltd
Incorporated
13 November 1989
Age
36 years
Address
135 Bishopsgate, London, EC2M 3AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
TOPPING, Simon
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPG DXTRA (UK) LIMITED

IPG DXTRA (UK) LIMITED is an active company incorporated on 13 November 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. IPG DXTRA (UK) LIMITED was registered 36 years ago.(SIC: 73110)

Status

active

Active since 36 years ago

Company No

02442501

LTD Company

Age

36 Years

Incorporated 13 November 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CMGRP UK LIMITED
From: 2 May 2006To: 29 October 2020
WEBER SHANDWICK LIMITED
From: 23 August 2002To: 2 May 2006
SQUARE MILE RESEARCH LIMITED
From: 5 December 1989To: 23 August 2002
GIPLEY LIMITED
From: 13 November 1989To: 5 December 1989
Contact
Address

135 Bishopsgate London, EC2M 3AN,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD
From: 25 March 2014To: 2 October 2020
Ground Floor 84 Eccleston Square London SW1V 1PX
From: 13 November 1989To: 25 March 2014
Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Oct 09
Director Left
Jul 11
Director Left
Apr 12
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Feb 20
Director Left
May 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Apr 22
Director Joined
Sept 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Apr 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3AN
Secretary
Appointed 30 Apr 2009

TOPPING, Simon

Active
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 06 Dec 2019

BARON, Cecil

Resigned
6 The Ball, WestburyBA13 4SB
Secretary
Appointed N/A
Resigned 31 Mar 1998

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Secretary
Appointed 29 Aug 2002
Resigned 30 Apr 2009

WESTON, Michael Douglas

Resigned
Glaisdale Priory Mead, BrentwoodCM15 0NB
Secretary
Appointed 31 Mar 1998
Resigned 29 Aug 2002

BENNETT, Helen Frances

Resigned
Bishopsgate, LondonEC2M 3AN
Born August 1978
Director
Appointed 10 Aug 2020
Resigned 31 Mar 2026

BRAIN, David

Resigned
72 Roseneath Road, LondonSW11 6AQ
Born June 1962
Director
Appointed 29 Aug 2002
Resigned 12 Sept 2003

BYRNE, Colin Anthony Patrick

Resigned
Wyndhams, PetworthGU28 9HH
Born February 1957
Director
Appointed 29 Aug 2002
Resigned 12 Sept 2018

CAMERA, Nicholas Joseph

Resigned
236 White Oak Ridge Road, Nj 07078
Born January 1947
Director
Appointed 15 Oct 2004
Resigned 01 Apr 2012

DINHAM, Paul Francis

Resigned
Bishopsgate, LondonEC2M 3AN
Born October 1981
Director
Appointed 10 Aug 2020
Resigned 07 Mar 2022

ELLIS, Susan

Resigned
Pophleys City Road, High WycombeHP14 4DW
Born April 1963
Director
Appointed N/A
Resigned 29 Aug 2002

FRANKEN, Martin Philip

Resigned
4 Thistle Lane, HolmdelNEW JERS
Born October 1950
Director
Appointed 29 Aug 2002
Resigned 31 Mar 2017

GILSON, Suzanne

Resigned
Bishopsgate, LondonEC2M 3AN
Born February 1976
Director
Appointed 01 Sept 2023
Resigned 04 Mar 2026

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Born February 1966
Director
Appointed 29 Aug 2002
Resigned 01 Jul 2011

HAMID, Mohamed Arif

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1956
Director
Appointed 15 Oct 2009
Resigned 11 Dec 2018

HOBSON, Gerald Aubrey

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Born November 1944
Director
Appointed N/A
Resigned 30 Jun 2000

HOOD, Colin

Resigned
75 Hamilton Drive, GlasgowG12 8DH
Born May 1961
Director
Appointed 31 Oct 2003
Resigned 07 Nov 2003

HORNE, David Bowen

Resigned
8 Ainsdale Road, LondonW5 1JX
Born June 1962
Director
Appointed 22 Nov 2000
Resigned 31 Dec 2001

JACKAMAN, Timothy John

Resigned
Denne Manor, CanterburyCT4 8JJ
Born February 1958
Director
Appointed 30 Jun 2000
Resigned 29 Aug 2002

JOY, Larissa

Resigned
20 Dorset Square, LondonNW1 6QB
Born September 1968
Director
Appointed 29 Aug 2002
Resigned 31 Oct 2006

NICHOLS, Debra Susan

Resigned
Bishopsgate, LondonEC2M 3AN
Born March 1961
Director
Appointed 31 Mar 2017
Resigned 31 Mar 2026

POWERS, Edward

Resigned
4 Winthrop Road, New York 10514
Born May 1958
Director
Appointed 13 Jan 2003
Resigned 15 Oct 2004

POWERS, Edward

Resigned
4 Winthrop Road, New York 10514
Born May 1958
Director
Appointed 22 Nov 2000
Resigned 31 Oct 2002

SUTTON, Timothy Patrick

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born June 1958
Director
Appointed 14 Jun 2018
Resigned 19 May 2020

SUTTON, Timothy Patrick

Resigned
Hinton House Lockestone, WeybridgeKT13 8EF
Born June 1958
Director
Appointed 01 Jan 2004
Resigned 07 Nov 2007

SUTTON, Timothy Patrick

Resigned
82 Cathcart Road, LondonSW10 9DJ
Born June 1958
Director
Appointed 22 Nov 2000
Resigned 15 Feb 2002

THOMAS, Martin Kenneth

Resigned
Little Saltwood Farm, CranbrookTN17 3PL
Born February 1960
Director
Appointed 01 Nov 2006
Resigned 24 Apr 2009

THOMAS, Michael

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born November 1964
Director
Appointed 14 Jun 2018
Resigned 06 Feb 2020

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

219

Change To A Person With Significant Control
9 April 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
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
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 November 2015
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2015
AAAnnual Accounts
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
28 September 2015
GUARANTEE2GUARANTEE2
Legacy
28 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Resolution
25 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
30 June 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
8 November 2007
288cChange of Particulars
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
363aAnnual Return
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
7 November 2005
244244
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Legacy
13 August 2004
288cChange of Particulars
Legacy
15 July 2004
288cChange of Particulars
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363aAnnual Return
Legacy
24 April 2003
88(2)R88(2)R
Legacy
24 April 2003
123Notice of Increase in Nominal Capital
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288cChange of Particulars
Legacy
8 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
363aAnnual Return
Legacy
28 September 2001
287Change of Registered Office
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
5 June 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
27 July 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Resolution
2 June 1997
RESOLUTIONSResolutions
Resolution
2 June 1997
RESOLUTIONSResolutions
Resolution
2 June 1997
RESOLUTIONSResolutions
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 July 1995
AAAnnual Accounts
Resolution
5 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
13 June 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
26 November 1993
AAAnnual Accounts
Resolution
28 October 1993
RESOLUTIONSResolutions
Legacy
28 October 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
225(1)225(1)
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Resolution
12 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Legacy
9 November 1992
288288
Legacy
9 September 1992
288288
Legacy
6 January 1992
363aAnnual Return
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
22 June 1990
287Change of Registered Office
Legacy
22 June 1990
288288
Legacy
15 March 1990
288288
Resolution
5 March 1990
RESOLUTIONSResolutions
Memorandum Articles
5 March 1990
MEM/ARTSMEM/ARTS
Legacy
22 February 1990
287Change of Registered Office
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 November 1989
RESOLUTIONSResolutions
Incorporation Company
13 November 1989
NEWINCIncorporation