Background WavePink WaveYellow Wave

SIMMONDS FORD TRUSTEES LIMITED (04234188)

SIMMONDS FORD TRUSTEES LIMITED (04234188) is an active UK company. incorporated on 13 June 2001. with registered office in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMMONDS FORD TRUSTEES LIMITED has been registered for 24 years. Current directors include BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan and 12 others.

Company Number
04234188
Status
active
Type
ltd
Incorporated
13 June 2001
Age
24 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASSI, Kulvinder Kaur, BIRD, Kelly-Jo, FASORANTI, Susan, FISH, Charlotte Louise, GARDINER, Kimberly-Jane, KILNER, Claire Louise, MASON, Simon David, NEWMAN, Warren Leigh, NORTH, Katrina Marie, PATEMAN, Andrew John, PENNICK, Elizabeth, POTTER, Louise Ashley, STETTNER, Karen Louise, TURLINGTON, Charlotte, WATTS, Vicky Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMMONDS FORD TRUSTEES LIMITED

SIMMONDS FORD TRUSTEES LIMITED is an active company incorporated on 13 June 2001 with the registered office located in Leicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMMONDS FORD TRUSTEES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04234188

LTD Company

Age

24 Years

Incorporated 13 June 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way, Grove Park Enderby Leicester LE19 1SY
From: 12 August 2014To: 1 October 2018
Ropergate House 43 Ropergate Pontefract West Yorkshire WF8 1JY
From: 13 June 2001To: 12 August 2014
Timeline

73 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Sept 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

BASSI, Kulvinder Kaur

Active
New Walk Place, LeicesterLE1 6RU
Born September 1979
Director
Appointed 01 Jan 2017

BIRD, Kelly-Jo

Active
New Walk Place, LeicesterLE1 6RU
Born April 1976
Director
Appointed 01 Jan 2017

FASORANTI, Susan

Active
New Walk Place, LeicesterLE1 6RU
Born February 1975
Director
Appointed 01 Jan 2017

FISH, Charlotte Louise

Active
New Walk Place, LeicesterLE1 6RU
Born May 1987
Director
Appointed 13 Feb 2023

GARDINER, Kimberly-Jane

Active
1 Penman Way, EnderbyLE19 1SY
Born December 1982
Director
Appointed 01 Jan 2017

KILNER, Claire Louise

Active
New Walk Place, LeicesterLE1 6RU
Born March 1989
Director
Appointed 13 Feb 2023

MASON, Simon David

Active
New Walk Place, LeicesterLE1 6RU
Born March 1985
Director
Appointed 13 Feb 2023

NEWMAN, Warren Leigh

Active
New Walk Place, LeicesterLE1 6RU
Born November 1969
Director
Appointed 09 Aug 2014

NORTH, Katrina Marie

Active
New Walk Place, LeicesterLE1 6RU
Born October 1985
Director
Appointed 29 Jul 2021

PATEMAN, Andrew John

Active
New Walk Place, LeicesterLE1 6RU
Born July 1969
Director
Appointed 09 Aug 2014

PENNICK, Elizabeth

Active
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 13 Feb 2023

POTTER, Louise Ashley

Active
1 Penman Way, EnderbyLE19 1SY
Born February 1975
Director
Appointed 29 Jul 2021

STETTNER, Karen Louise

Active
New Walk Place, LeicesterLE1 6RU
Born September 1966
Director
Appointed 29 Jul 2021

TURLINGTON, Charlotte

Active
New Walk Place, LeicesterLE1 6RU
Born April 1989
Director
Appointed 13 Feb 2023

WATTS, Vicky Marie

Active
New Walk Place, LeicesterLE1 6RU
Born March 1977
Director
Appointed 13 Feb 2023

BELLAMY, Martin William

Resigned
Ropergate House, PontefractWF8 1JY
Secretary
Appointed 22 Nov 2012
Resigned 09 Aug 2014

NICHOLS, Sarah

Resigned
Lisbon Square, LeedsLS1 4LY
Secretary
Appointed 03 Dec 2010
Resigned 31 Oct 2012

PEACOCK, Natasha Valerie

Resigned
Pear Tree Drive, StalybridgeSK15 2PY
Secretary
Appointed 16 Sept 2008
Resigned 21 Nov 2010

SIMMONDS, Frances Irene

Resigned
Melbourne House, YorkYO26 7PR
Secretary
Appointed 13 Jun 2001
Resigned 19 Nov 2007

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Jun 2001
Resigned 18 Jun 2001

BUNDOCK, Sallyann

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1970
Director
Appointed 01 Jan 2017
Resigned 07 Nov 2019

CHAMBERS, Allison Carole

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1968
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

CHAPMAN, Andrew

Resigned
Ask House 88 Leeds Road, LeedsLS16 9AN
Born August 1959
Director
Appointed 16 Sept 2008
Resigned 09 Apr 2009

COLEMAN, Lynn Rose

Resigned
1 Penman Way, Grove Park, LeicesterLE19 1SY
Born November 1954
Director
Appointed 25 May 2010
Resigned 09 Aug 2014

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 09 Aug 2014
Resigned 14 Jun 2019

FARRAR, Leon Peter

Resigned
16 Sunningdale Close, YorkYO26 5PD
Born October 1972
Director
Appointed 21 Mar 2005
Resigned 19 Nov 2007

FLOWER, Gordon Mark

Resigned
1 Penman Way, Grove Park, LeicesterLE19 1SY
Born November 1975
Director
Appointed 04 Nov 2009
Resigned 09 Aug 2014

GALWAY, Michael Gerard

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1977
Director
Appointed 29 Jul 2021
Resigned 16 Nov 2022

GIBBS, Jeremy Richard

Resigned
37 Lord Drive, PocklingtonYO42 2PB
Born April 1973
Director
Appointed 13 Jun 2001
Resigned 31 Oct 2004

GOUGH, Thomas Daniel

Resigned
1 Penman Way, EnderbyLE19 1SY
Born March 1986
Director
Appointed 01 Jan 2017
Resigned 02 Jan 2023

HARRISON, Lianne Emma

Resigned
1 Penman Way, EnderbyLE19 1SY
Born June 1987
Director
Appointed 01 Jan 2017
Resigned 30 Apr 2025

HAYRE, Kam Kaur

Resigned
New Walk Place, LeicesterLE1 6RU
Born May 1973
Director
Appointed 10 Dec 2018
Resigned 30 Aug 2019

HURSTHOUSE, Paul Graham

Resigned
1 Penman Way, Grove Park, LeicesterLE19 1SY
Born May 1979
Director
Appointed 04 Nov 2009
Resigned 09 Aug 2014

JONES, Peter Francis

Resigned
15 Wigton Park Close, LeedsLS17 8UH
Born February 1959
Director
Appointed 16 Sept 2008
Resigned 25 May 2010

JOSHI, Sarah Louise

Resigned
New Walk Place, LeicesterLE1 6RU
Born December 1980
Director
Appointed 01 Jan 2017
Resigned 29 Jul 2021

Persons with significant control

1

New Walk Place, LeicesterLE1 6RU

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

177

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
10 July 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
10 July 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Move Registers To Sail Company
23 June 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
23 June 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
23 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Legacy
8 March 2013
MG01MG01
Legacy
8 March 2013
MG01MG01
Appoint Person Secretary Company With Name
28 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2012
TM02Termination of Secretary
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Legacy
4 May 2011
MG01MG01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Legacy
21 December 2010
MG01MG01
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Legacy
11 December 2009
MG01MG01
Legacy
11 December 2009
MG01MG01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
13 October 2009
MG01MG01
Legacy
9 October 2009
MG01MG01
Legacy
9 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
29 June 2007
363aAnnual Return
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 March 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 May 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Legacy
29 June 2001
287Change of Registered Office
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Incorporation Company
13 June 2001
NEWINCIncorporation