Background WavePink WaveYellow Wave

COMPUTERLINKS (UK) LIMITED (03281379)

COMPUTERLINKS (UK) LIMITED (03281379) is an active UK company. incorporated on 20 November 1996. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. COMPUTERLINKS (UK) LIMITED has been registered for 29 years. Current directors include BANNISTER, Nicholas, COOPER, Kieran David.

Company Number
03281379
Status
active
Type
ltd
Incorporated
20 November 1996
Age
29 years
Address
Central House Otley Road, Harrogate, HG3 1UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANNISTER, Nicholas, COOPER, Kieran David
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPUTERLINKS (UK) LIMITED

COMPUTERLINKS (UK) LIMITED is an active company incorporated on 20 November 1996 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. COMPUTERLINKS (UK) LIMITED was registered 29 years ago.(SIC: 64209, 74990)

Status

active

Active since 29 years ago

Company No

03281379

LTD Company

Age

29 Years

Incorporated 20 November 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

AWARENET LIMITED
From: 20 November 1996To: 25 May 2001
Contact
Address

Central House Otley Road Part 1st Floor, Suite 1d/1 Harrogate, HG3 1UG,

Previous Addresses

Suffolk House Fordham Road Newmarket Suffolk CB8 7AA
From: 20 November 1996To: 5 November 2025
Timeline

37 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Dec 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Funding Round
Mar 24
1
Funding
25
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

COOPER, Kieran

Active
Otley Road, HarrogateHG3 1SA
Secretary
Appointed 27 Jul 2015

BANNISTER, Nicholas

Active
Otley Road, HarrogateHG3 1SA
Born June 1967
Director
Appointed 14 Jul 2021

COOPER, Kieran David

Active
Otley Road, HarrogateHG3 1SA
Born December 1969
Director
Appointed 01 Jan 2016

ANKERS, Nigel

Resigned
1 Field End, CambridgeCB1 6EL
Secretary
Appointed 26 Jun 2003
Resigned 10 Apr 2015

ANKERS, Nigel

Resigned
1 Field End, CambridgeCB1 6EL
Secretary
Appointed 18 Dec 1998
Resigned 10 May 2000

CONSIDINE, Timothy Clifton John

Resigned
37 Horwood Close, OxfordOX3 7RF
Secretary
Appointed 16 Dec 1996
Resigned 18 Dec 1998

GURR, David James

Resigned
295 Luton Road, HarpendenAL5 3LW
Secretary
Appointed 10 May 2000
Resigned 26 Jun 2003

SKILTON, Sally Elizabeth

Resigned
9 Springvale Road, WinchesterSO23 7LT
Secretary
Appointed 22 Nov 1996
Resigned 16 Dec 1996

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 20 Nov 1996
Resigned 22 Nov 1996

ANKERS, Nigel

Resigned
1 Field End, CambridgeCB1 6EL
Born April 1969
Director
Appointed 10 May 2000
Resigned 10 Apr 2015

BARTON, Sally Ann

Resigned
Copperfield Way, CambridgeCB25 0PA
Born October 1972
Director
Appointed 01 Jan 2005
Resigned 13 Mar 2015

BARTON, Sally Ann

Resigned
27 Burghley Rise, CambridgeCB5 0RS
Born October 1972
Director
Appointed 01 Jan 2001
Resigned 05 Jan 2004

BENSON, Grahame Paul

Resigned
Suffolk House, NewmarketCB8 7AA
Born September 1967
Director
Appointed 02 Jan 2014
Resigned 31 Dec 2015

CAUGHTRY, David

Resigned
28 Haverhill Road, CambridgeCB22 5BX
Born August 1970
Director
Appointed 02 Jan 2007
Resigned 31 Dec 2014

CONSIDINE, Timothy Clifton John

Resigned
37 Horwood Close, OxfordOX3 7RF
Born August 1960
Director
Appointed 22 Nov 1996
Resigned 18 Dec 1998

DAMS, John

Resigned
2 Hoffers Brook Farm, HarstonCB2 5NJ
Born February 1969
Director
Appointed 04 Oct 2001
Resigned 01 Jul 2018

DIJKSTRA, Meint

Resigned
3a Gresham Road, CambridgeCB1 2EP
Born August 1975
Director
Appointed 02 Jan 2007
Resigned 31 Dec 2014

ELLIS, David Reginald

Resigned
Suffolk House, NewmarketCB8 7AA
Born August 1967
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2014

GRIFFITHS, William Paul

Resigned
16 Falconers Field, HarpendenAL5 3ES
Born March 1954
Director
Appointed 10 May 2000
Resigned 31 Dec 2006

HAYHURST, Paul

Resigned
Otley Road, HarrogateHG3 1SA
Born May 1962
Director
Appointed 18 Jul 2016
Resigned 31 Aug 2019

HOOPER, John Hamilton

Resigned
Silvertrees Wilderness Road, ChislehurstBR7 5EY
Born September 1943
Director
Appointed 06 Feb 1997
Resigned 03 Nov 1998

MCHALE, Mark

Resigned
Otley Road, HarrogateHG3 1SA
Born February 1965
Director
Appointed 18 Jul 2016
Resigned 31 Jan 2021

NASH, Robert

Resigned
The Gallery 8 Bridge Street, NewmarketCB8 8SP
Born April 1965
Director
Appointed 10 May 2000
Resigned 31 May 2006

NORMAN, Mark Nicholas David

Resigned
Pendragon House, BathBA2 7BL
Born March 1955
Director
Appointed 27 Nov 1996
Resigned 08 Aug 2014

RESTING-JEPPESEN, Henrik

Resigned
Jens Juuls Vej 42, 8360 Viby J
Born October 1973
Director
Appointed 31 Jan 2021
Resigned 14 Jul 2021

SKILTON, Stephen John

Resigned
Chalk Dell Cottage, WinchesterSO23 7HE
Born April 1958
Director
Appointed 27 Nov 1996
Resigned 31 Dec 2008

STANSBURY, Christopher David

Resigned
S. Lima Street, Englewood
Born November 1965
Director
Appointed 20 May 2016
Resigned 01 Apr 2022

THURLOW, Nicholas John

Resigned
Suffolk House, NewmarketCB8 7AA
Born December 1961
Director
Appointed 02 Jan 2014
Resigned 20 May 2016

TROLLE, Jesper Pilholm

Resigned
Suffolk House, NewmarketCB8 7AA
Born December 1972
Director
Appointed 20 May 2016
Resigned 08 Aug 2017

WATERS, Daniel Ross

Resigned
Otley Road, HarrogateHG3 1SA
Born April 1976
Director
Appointed 31 Aug 2019
Resigned 31 Aug 2019

ZIENTEK, Russell

Resigned
10308 Open Gate Drive, Austin
Born September 1965
Director
Appointed 11 Sept 2001
Resigned 01 Jan 2006

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 20 Nov 1996
Resigned 22 Nov 1996

Persons with significant control

8

1 Active
7 Ceased

Mr Kieran David Cooper

Ceased
Nidderdale House, HarrogateHG3 1SA
Born December 1969

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 25 Aug 2017

Mr John Dams

Ceased
Suffolk House, NewmarketCB8 7AA
Born February 1969

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 25 Aug 2017

Mr Paul Hayhurst

Ceased
Nidderdale House, HarrogateHG3 1SA
Born May 1962

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 25 Aug 2017

Mr Mark Mchale

Ceased
Nidderdale House, HarrogateHG3 1SA
Born February 1965

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 25 Aug 2017

Mr Christopher David Stansbury

Ceased
Suffolk House, NewmarketCB8 7AA
Born November 1965

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 25 Aug 2017
Otley Road, HarrogateHG3 1SA

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Ceased 25 Aug 2017

Mr Jesper Pilholm Trolle

Ceased
Suffolk House, NewmarketCB8 7AA
Born December 1972

Nature of Control

Significant influence or control
Notified 30 Sept 2016
Ceased 08 Aug 2017
9151 E. Panorama Circle, Centennial80112

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

187

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Resolution
15 January 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
15 December 2023
AAMDAAMD
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Legacy
4 October 2021
SH20SH20
Legacy
4 October 2021
CAP-SSCAP-SS
Resolution
4 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
7 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Legacy
17 February 2012
MG02MG02
Legacy
12 December 2011
MG01MG01
Legacy
12 December 2011
MG01MG01
Legacy
12 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Legacy
7 January 2010
MG01MG01
Capital Name Of Class Of Shares
8 December 2009
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
4 December 2009
CC04CC04
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
24 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
19 December 2005
288cChange of Particulars
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
8 July 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
287Change of Registered Office
Legacy
6 December 2002
288cChange of Particulars
Legacy
6 December 2002
288cChange of Particulars
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
29 October 2001
244244
Certificate Change Of Name Company
25 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 August 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Resolution
18 May 2000
RESOLUTIONSResolutions
Legacy
18 May 2000
287Change of Registered Office
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1999
AAAnnual Accounts
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
169169
Legacy
26 March 1999
173173
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 December 1998
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
19 September 1998
403aParticulars of Charge Subject to s859A
Legacy
7 September 1998
288cChange of Particulars
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
225Change of Accounting Reference Date
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Legacy
28 February 1997
88(2)R88(2)R
Legacy
26 February 1997
123Notice of Increase in Nominal Capital
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
22 February 1997
395Particulars of Mortgage or Charge
Resolution
17 January 1997
RESOLUTIONSResolutions
Resolution
17 January 1997
RESOLUTIONSResolutions
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
122122
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Legacy
5 December 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1996
287Change of Registered Office
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Incorporation Company
20 November 1996
NEWINCIncorporation