Background WavePink WaveYellow Wave

REDSTAR TICKETING LIMITED (02448617)

REDSTAR TICKETING LIMITED (02448617) is an active UK company. incorporated on 1 December 1989. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). REDSTAR TICKETING LIMITED has been registered for 36 years. Current directors include BLOK, Robert Pieter, DINGWALL, Bruce Maxwell, GIBBS, Andrew Philip.

Company Number
02448617
Status
active
Type
ltd
Incorporated
1 December 1989
Age
36 years
Address
Whitfield Studios, London, W1T 2NS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BLOK, Robert Pieter, DINGWALL, Bruce Maxwell, GIBBS, Andrew Philip
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSTAR TICKETING LIMITED

REDSTAR TICKETING LIMITED is an active company incorporated on 1 December 1989 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). REDSTAR TICKETING LIMITED was registered 36 years ago.(SIC: 52219)

Status

active

Active since 36 years ago

Company No

02448617

LTD Company

Age

36 Years

Incorporated 1 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

VIRGIN TRAINS LIMITED
From: 4 February 2011To: 29 March 2021
VIRGIN INTER CITY TRAINS OPERATING RAILWAY LIMITED
From: 8 December 2010To: 4 February 2011
VIRGIN RETAIL EUROPE HOLDINGS LIMITED
From: 15 January 1990To: 8 December 2010
VIRGIN RETAIL EUROPE LIMITED
From: 1 December 1989To: 15 January 1990
Contact
Address

Whitfield Studios 50a Charlotte Street London, W1T 2NS,

Previous Addresses

66 Porchester Road London W2 6ET United Kingdom
From: 6 December 2022To: 31 October 2024
The Battleship Building 179 Harrow Road London W2 6NB
From: 4 April 2013To: 6 December 2022
the School House 50 Brook Green London W6 7RR
From: 1 December 1989To: 4 April 2013
Timeline

32 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VILE, Claire Ruth Vertel

Active
50a Charlotte Street, LondonW1T 2NS
Secretary
Appointed 31 Mar 2020

BLOK, Robert Pieter

Active
50a Charlotte Street, LondonW1T 2NS
Born January 1976
Director
Appointed 19 Mar 2020

DINGWALL, Bruce Maxwell

Active
Dunkeld Road, PerthPH1 5WA
Born April 1983
Director
Appointed 30 May 2023

GIBBS, Andrew Philip

Active
50a Charlotte Street, LondonW1T 2NS
Born December 1988
Director
Appointed 19 Mar 2020

BAYLISS, Joshua

Resigned
15 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 31 Aug 2006
Resigned 01 Mar 2007

COOK, Janice Susan

Resigned
33 Stanley Road, LondonHA2 8AY
Secretary
Appointed 06 Apr 1992
Resigned 31 Aug 1995

DRAKE, Caroline Ann

Resigned
Brook Green, LondonW6 7RR
Secretary
Appointed 04 Nov 2010
Resigned 08 Dec 2010

FLYNN, Roger Patrick

Resigned
4 Doneraile Street, LondonSW6 6EN
Secretary
Appointed N/A
Resigned 06 Apr 1992

GERRARD, Barry Alexander Ralph

Resigned
179 Harrow Road, LondonW2 6NB
Secretary
Appointed 08 Dec 2010
Resigned 31 Mar 2020

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Secretary
Appointed 01 Mar 2007
Resigned 04 Nov 2010

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Secretary
Appointed 10 Mar 2000
Resigned 31 Aug 2006

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Secretary
Appointed 31 Aug 1995
Resigned 10 Mar 2000

ABBOTT, Trevor Michael

Resigned
Blendons Highcotts Lane, GuildfordGU4 7XA
Born May 1950
Director
Appointed N/A
Resigned 09 Dec 1997

BEARPARK, Phillip Alan

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1966
Director
Appointed 01 Oct 2013
Resigned 21 Dec 2016

BRANSON, Richard Charles Nicholas, Sir

Resigned
9 Holland Park, LondonW11 3TH
Born July 1950
Director
Appointed N/A
Resigned 06 Dec 1999

BROADLEY, Peter James, Mr.

Resigned
Victoria Square, BirminghamB2 4DN
Born October 1971
Director
Appointed 21 Dec 2016
Resigned 13 Sept 2019

BURROUGHS, Ian Steven

Resigned
26 Mount Close, CrawleyRH10 7EF
Born March 1954
Director
Appointed 04 Nov 1998
Resigned 26 Oct 2001

COHEN, Jonathan Mark

Resigned
Brook Green, LondonW6 7RR
Born June 1973
Director
Appointed 04 Nov 2010
Resigned 08 Dec 2010

COLLINS, Anthony Edward

Resigned
68 Sandyfields Road, DudleyDY3 3LA
Born August 1957
Director
Appointed 08 Dec 2010
Resigned 11 Oct 2013

COPLEY, Sarah Jane

Resigned
Euston Station, LondonNW1 2DS
Born March 1973
Director
Appointed 21 Dec 2016
Resigned 08 Dec 2019

GERRARD, Barry Alexander Ralph

Resigned
50 Brook Green, LondonW6 7RR
Born December 1957
Director
Appointed 04 Nov 2010
Resigned 08 Dec 2010

GIBB, Christopher Leslie

Resigned
High Street, HarburyCV33 9HW
Born September 1963
Director
Appointed 08 Dec 2010
Resigned 11 Nov 2013

GRAM, Peter Gerardus

Resigned
9 Lambyn Croft, HorleyRH6 9XU
Director
Appointed 10 Mar 2000
Resigned 30 Apr 2001

HALL, Susannah Mary Louise

Resigned
76 Sutton Court, LondonW4 3JF
Born June 1965
Director
Appointed 30 Apr 2001
Resigned 21 Feb 2007

HILL, Mark Frederick David

Resigned
1 Birkbeck Road, LondonW5 4ES
Born January 1968
Director
Appointed 30 Apr 2001
Resigned 31 Oct 2002

KAVANAGH, Timothy Brendan

Resigned
179 Harrow Road, LondonW2 6NB
Born April 1968
Director
Appointed 29 Nov 2019
Resigned 27 Apr 2023

LEECH, Graham Charles

Resigned
179 Harrow Road, LondonW2 6NB
Born January 1962
Director
Appointed 08 Dec 2010
Resigned 21 Dec 2016

LEGGE, Diana Patricia

Resigned
24a Enderby Street, LondonSE10 9PF
Born May 1958
Director
Appointed 04 Nov 1998
Resigned 10 Mar 2000

MCCALL, Patrick Charles Kingdon

Resigned
50 Brook Green, LondonW6 7RR
Born November 1964
Director
Appointed 21 Feb 2007
Resigned 04 Nov 2010

MCCALLUM, Gordon Douglas

Resigned
50 Brook Green, LondonW6 7RR
Born April 1960
Director
Appointed 21 Feb 2007
Resigned 04 Nov 2010

MCCALLUM, Gordon Douglas

Resigned
15 First Street, LondonSW3 2LB
Born April 1960
Director
Appointed 22 Sept 2006
Resigned 21 Feb 2007

MCGRATH, Patrick John

Resigned
179 Harrow Road, LondonW2 6NB
Born April 1965
Director
Appointed 02 Jun 2016
Resigned 03 May 2018

MICKLETHWAITE, Neil

Resigned
20 Railway Road, StockportSKI 35W
Born June 1973
Director
Appointed 29 Nov 2019
Resigned 05 Jul 2022

MURPHY, Stephen Thomas Matthew

Resigned
23 The Crescent, LondonSW13 0NN
Born August 1956
Director
Appointed 17 Sept 1996
Resigned 04 Nov 1998

PHILLIPS, Jane Elizabeth Margaret

Resigned
10 Hornminster Glen, HornchurchRM11 3XL
Born January 1974
Director
Appointed 31 Oct 2002
Resigned 21 Feb 2007

Persons with significant control

1

50a Charlotte Street, LondonW1T 2NS

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

201

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Certificate Change Of Name Company
4 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
14 December 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Certificate Change Of Name Company
8 December 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
24 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
21 October 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
15 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
31 August 2007
363aAnnual Return
Legacy
6 June 2007
288cChange of Particulars
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Resolution
13 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288cChange of Particulars
Legacy
10 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Legacy
24 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Legacy
15 December 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
363aAnnual Return
Legacy
9 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2003
AAAnnual Accounts
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363aAnnual Return
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
363aAnnual Return
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2001
AAAnnual Accounts
Legacy
24 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
363aAnnual Return
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 July 1998
AAAnnual Accounts
Legacy
24 March 1998
288cChange of Particulars
Legacy
13 January 1998
363aAnnual Return
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
29 April 1997
AAAnnual Accounts
Legacy
6 January 1997
363aAnnual Return
Legacy
6 January 1997
363(353)363(353)
Legacy
6 January 1997
363(190)363(190)
Legacy
22 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Legacy
5 January 1996
363(353)363(353)
Legacy
5 January 1996
363(190)363(190)
Accounts With Accounts Type Dormant
1 November 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
29 January 1995
288288
Legacy
8 January 1995
363x363x
Legacy
8 January 1995
363(353)363(353)
Legacy
8 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 December 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 February 1994
AAAnnual Accounts
Legacy
12 January 1994
363x363x
Legacy
12 March 1993
288288
Legacy
10 January 1993
363x363x
Legacy
1 October 1992
225(1)225(1)
Accounts With Accounts Type Dormant
31 July 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
6 January 1992
363x363x
Accounts With Accounts Type Dormant
27 March 1991
AAAnnual Accounts
Legacy
23 January 1991
363363
Resolution
5 October 1990
RESOLUTIONSResolutions
Legacy
28 September 1990
225(1)225(1)
Legacy
26 April 1990
288288
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Certificate Change Of Name Company
12 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 1989
NEWINCIncorporation