Background WavePink WaveYellow Wave

T-MOBILE (UK) RETAIL LIMITED (02757677)

T-MOBILE (UK) RETAIL LIMITED (02757677) is an active UK company. incorporated on 21 October 1992. with registered office in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. T-MOBILE (UK) RETAIL LIMITED has been registered for 33 years. Current directors include D'SILVA, Jeevan, MARCHANT, Sasha Nicole.

Company Number
02757677
Status
active
Type
ltd
Incorporated
21 October 1992
Age
33 years
Address
Orion House, Welwyn Garden City, AL7 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
D'SILVA, Jeevan, MARCHANT, Sasha Nicole
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T-MOBILE (UK) RETAIL LIMITED

T-MOBILE (UK) RETAIL LIMITED is an active company incorporated on 21 October 1992 with the registered office located in Welwyn Garden City. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. T-MOBILE (UK) RETAIL LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02757677

LTD Company

Age

33 Years

Incorporated 21 October 1992

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 29 September 2025 (7 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

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

ONE 2 ONE RETAIL LIMITED
From: 1 October 2001To: 17 April 2002
THE POCKETPHONE SHOP LIMITED
From: 20 June 1994To: 1 October 2001
TUCKWOOD NO. 32 LIMITED
From: 21 October 1992To: 20 June 1994
Contact
Address

Orion House Bessemer Road Welwyn Garden City, AL7 1HH,

Previous Addresses

Alchemy Building Bessemer Road Welwyn Garden City AL7 1HE United Kingdom
From: 24 July 2018To: 8 March 2021
Futura House Bradbourne Drive Tilbrook Milton Keynes MK7 8AZ England
From: 1 July 2016To: 24 July 2018
Hatfield Business Park Hatfield Hertfordshire AL10 9BW
From: 21 October 1992To: 1 July 2016
Timeline

19 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Aug 20
Director Joined
Nov 20
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MARCHANT, Sasha

Active
Bessemer Road, Welwyn Garden CityAL7 1HE
Secretary
Appointed 23 Jul 2018

D'SILVA, Jeevan

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born June 1962
Director
Appointed 01 Jan 2016

MARCHANT, Sasha Nicole

Active
Bessemer Road, Welwyn Garden CityAL7 1HH
Born October 1972
Director
Appointed 01 Nov 2020

BANFIELD, Simon Jeremy

Resigned
5 Chesterfield Grove, LondonSE22 8RP
Secretary
Appointed 21 Oct 1992
Resigned 09 Jun 1994

BLENDIS, James Alexander

Resigned
3 Ringwood Avenue, LondonN2 9NT
Secretary
Appointed 30 Sept 2004
Resigned 15 Mar 2011

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Secretary
Appointed 14 Sept 2000
Resigned 30 Sept 2004

D'SILVA, Jeevan

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Secretary
Appointed 23 Nov 2015
Resigned 23 Jul 2018

EDMEADES, Christopher John

Resigned
Homechase, LoughboroughLE12 8AR
Secretary
Appointed 20 Jun 2000
Resigned 14 Sept 2000

FERN, Yvonne

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Secretary
Appointed 16 Mar 2011
Resigned 23 Nov 2015

JORDAN, Simon

Resigned
Casa Al Lubana Joan Miro, Marbella29660
Secretary
Appointed 09 Jun 1994
Resigned 28 Jun 2000

ANTHONY, Martyn John

Resigned
2 The Grove, TodmordenOL14 8RB
Born December 1960
Director
Appointed 21 Sept 2001
Resigned 30 Aug 2002

BALLANTYNE, Gordon Scott

Resigned
10 Ellesmere Road, TwickenhamTW1 2DL
Born October 1964
Director
Appointed 30 Sept 2004
Resigned 30 Sept 2009

BARTON, John Michael

Resigned
30 Deerings Drive, PinnerHA5 2NZ
Born April 1953
Director
Appointed 21 Sept 2001
Resigned 31 Dec 2001

BARTON, John Michael

Resigned
30 Deerings Drive, PinnerHA5 2NZ
Born April 1953
Director
Appointed 20 Jun 2000
Resigned 01 Aug 2000

BRIGGS, Andrew Gordon Judd

Resigned
Gable End The Green, OxfordOX44 7UW
Born February 1965
Director
Appointed 09 Jun 1994
Resigned 28 Jun 2000

BRYANT, John Ashley

Resigned
Mallinson Court, LondonE11 4TG
Born September 1951
Director
Appointed 21 Oct 1992
Resigned 09 Jun 1994

CHAIN, Julia Sarah

Resigned
829 Finchley Road, LondonNW11 8AJ
Born June 1957
Director
Appointed 21 Sept 2001
Resigned 30 Sept 2004

CHAPMAN, Phillip Anthony

Resigned
Blaize Hiouse, BanburyOX17 1AB
Born July 1959
Director
Appointed 01 Jan 2005
Resigned 30 Nov 2008

COOK, Barbara Corinne

Resigned
121 Dukes Avenue, LondonN10 2QD
Born June 1958
Director
Appointed 30 Aug 2002
Resigned 25 Jan 2005

COX, Martin

Resigned
10 Crabtree Way, BasingstokeRG24 7AS
Born June 1953
Director
Appointed 01 Apr 1998
Resigned 28 Jun 2000

DAVIES, John Keith

Resigned
4 New Building, ReadingRG8 7PW
Born July 1958
Director
Appointed 01 Aug 1999
Resigned 28 Jun 2000

EDMEADES, Christopher John

Resigned
Homechase, LoughboroughLE12 8AR
Born November 1957
Director
Appointed 20 Jun 2000
Resigned 08 Jan 2001

FERN, Yvonne Livia

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Born May 1973
Director
Appointed 16 Mar 2011
Resigned 01 Jan 2016

FRYATT, Andrew Robert

Resigned
The Barn, MarlowSL7 2DS
Born April 1963
Director
Appointed 01 Aug 2000
Resigned 15 Feb 2002

GRANT, Jonathan Basil

Resigned
21 Grove Farm Park, NorthwoodHA6 2BQ
Born March 1963
Director
Appointed 01 Jul 1997
Resigned 12 Jun 1998

HARDT, Frank-Stephan, Dr

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born March 1963
Director
Appointed 15 May 2016
Resigned 21 Feb 2018

HILTON, Claire Sandra

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HE
Born May 1958
Director
Appointed 22 Feb 2018
Resigned 31 Aug 2020

HODGSON, Mark George

Resigned
12 New Meadow, AscotSL5 8NF
Born May 1957
Director
Appointed 01 Oct 1997
Resigned 28 Jun 2000

HYDE, James Andrew

Resigned
40 Four West Nine, LondonW9 1SP
Born July 1964
Director
Appointed 01 Jan 2006
Resigned 31 Mar 2009

JONES, Harris

Resigned
31 Chalcot Road, LondonNW1 8LP
Born November 1961
Director
Appointed 14 Sept 2000
Resigned 21 Sept 2001

JORDAN, Dominic

Resigned
21 Court Road, OrpingtonBR6 0PW
Born June 1970
Director
Appointed 01 Aug 1999
Resigned 28 Jun 2000

JORDAN, Simon

Resigned
Casa Al Lubana Joan Miro, Marbella29660
Born September 1967
Director
Appointed 09 Jun 1994
Resigned 28 Jun 2000

MCBRIDE, Brian

Resigned
Strathnairn, CamberleyGU15 2AD
Born January 1955
Director
Appointed 24 Jun 2003
Resigned 31 Dec 2005

MCLEAN, Nicholas James

Resigned
Hatfield Business Park, HertfordshireAL10 9BW
Born July 1975
Director
Appointed 16 Mar 2011
Resigned 14 May 2016

MEADE, Christina

Resigned
10 Bylands House, RedbournAL3 7QB
Born November 1959
Director
Appointed 19 Sept 2002
Resigned 30 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Bessemer Road, Welwyn Garden CityAL7 1HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2018
Bradbourne Drive, Milton KeynesMK7 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Resolution
1 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
3 November 2003
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
18 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
23 January 2003
287Change of Registered Office
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
15 February 2001
AUDAUD
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Resolution
4 January 2001
RESOLUTIONSResolutions
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
287Change of Registered Office
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
88(2)R88(2)R
Legacy
27 June 2000
122122
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
287Change of Registered Office
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288cChange of Particulars
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
13 March 1996
287Change of Registered Office
Auditors Resignation Company
6 March 1996
AUDAUD
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
27 October 1995
287Change of Registered Office
Legacy
30 March 1995
288288
Legacy
30 March 1995
288288
Legacy
30 March 1995
287Change of Registered Office
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
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 December 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1994
287Change of Registered Office
Legacy
27 October 1994
225(1)225(1)
Certificate Change Of Name Company
17 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Resolution
15 June 1994
RESOLUTIONSResolutions
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
15 January 1994
AAAnnual Accounts
Resolution
15 January 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
288288
Legacy
15 January 1994
363aAnnual Return
Incorporation Company
21 October 1992
NEWINCIncorporation