Background WavePink WaveYellow Wave

VENDA LIMITED (04244828)

VENDA LIMITED (04244828) is an active UK company. incorporated on 2 July 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. VENDA LIMITED has been registered for 24 years. Current directors include HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED.

Company Number
04244828
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HUDSON, David James, ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENDA LIMITED

VENDA LIMITED is an active company incorporated on 2 July 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VENDA LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04244828

LTD Company

Age

24 Years

Incorporated 2 July 2001

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MAPOLA LIMITED
From: 24 July 2001To: 23 August 2001
HOSTASSET LIMITED
From: 2 July 2001To: 24 July 2001
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

7 Albemarle Street London England
From: 24 May 2016To: 21 December 2016
101 st Martins Lane London WC2N 4AZ
From: 2 July 2001To: 24 May 2016
Timeline

37 key events • 2001 - 2017

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Jul 10
Director Joined
Sept 10
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Feb 12
Loan Secured
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
May 14
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Owner Exit
Jul 17
6
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HUDSON, David James

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1966
Director
Appointed 21 Dec 2016

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 21 Dec 2016

GIBSON, Terence Albert

Resigned
5 Lichfield Terrace, UpminsterRM14 3JD
Secretary
Appointed 01 Jan 2002
Resigned 17 Jul 2014

SALUNKE, Natalie

Resigned
101 St Martins LaneWC2N 4AZ
Secretary
Appointed 07 Aug 2014
Resigned 16 May 2016

SOLOMON, Douglas Peter

Resigned
101 St Martins LaneWC2N 4AZ
Secretary
Appointed 17 Jul 2014
Resigned 07 Aug 2014

WAGNER, Daniel Maurice

Resigned
Flat 1, LondonNW3 5QS
Secretary
Appointed 20 Jul 2001
Resigned 01 Jan 2002

CITCO MANAGEMENT (UK) LIMITED

Resigned
Albemarle Street, London
Corporate secretary
Appointed 16 May 2016
Resigned 21 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2001
Resigned 20 Jul 2001

ABENSUR, Eric

Resigned
Hillgate Place, LondonW8 7SL
Born January 1964
Director
Appointed 15 Nov 2007
Resigned 17 Jul 2014

ANDREWS, Donald Lewis

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1946
Director
Appointed 17 Jul 2014
Resigned 21 Dec 2016

CRONIN, James Paul

Resigned
Dukes Road, LondonWC1H 9AD
Born January 1977
Director
Appointed 26 Aug 2010
Resigned 17 Jul 2014

CRONIN, James Paul

Resigned
12 Dukes Road, LondonWC1H 9AD
Born January 1977
Director
Appointed 20 Jul 2001
Resigned 20 Nov 2006

DOCTER, Alan Keith

Resigned
101 Worth Avenue, Palm Beach
Born November 1943
Director
Appointed 21 Jan 2005
Resigned 17 Jul 2014

DUR, Phil

Resigned
1500 Overland Drive, San Mateo
Born March 1972
Director
Appointed 20 Nov 2006
Resigned 17 Jul 2014

GILL, Ronald Scott

Resigned
Thames Valley Park, ReadingRG6 1RA
Born February 1966
Director
Appointed 17 Jul 2014
Resigned 21 Dec 2016

MANDER, Michael Stuart

Resigned
41 Rivermill, LondonSW1V 3TN
Born October 1935
Director
Appointed 21 Jan 2007
Resigned 01 Jan 2009

MAX, Jeffrey Alan

Resigned
1071 South Lakeside Drive, Hesperus
Born March 1957
Director
Appointed 19 Nov 2003
Resigned 09 Jun 2014

ROWLAND, Jonathan David

Resigned
46 Sutton Court Road, LondonW4 4NL
Born June 1975
Director
Appointed 12 Feb 2002
Resigned 20 Apr 2005

SIEGEL, Clifford

Resigned
Princedale Road, LondonW11 4NL
Born March 1957
Director
Appointed 23 Oct 2008
Resigned 17 Jul 2014

SOLOMON, Douglas Peter

Resigned
Albemarle Street, London
Born October 1966
Director
Appointed 17 Jul 2014
Resigned 21 Dec 2016

SPADANO, Osvaldo

Resigned
Flat 4, LondonW1U 5AG
Born July 1971
Director
Appointed 22 Jun 2005
Resigned 20 Nov 2006

THOMPSON, James Bryant

Resigned
175 Mercado Street, Durango
Born October 1970
Director
Appointed 07 Aug 2008
Resigned 17 Jul 2014

TURNER, Michael Wallace

Resigned
No 1 Park House West, CheltenhamGL50 2RA
Born October 1960
Director
Appointed 26 Jul 2006
Resigned 23 Oct 2008

VAIDYA, Mahesh

Resigned
1100goeglein Road, Durango
Born July 1968
Director
Appointed 29 Mar 2006
Resigned 07 Aug 2008

WAGNER, Daniel Maurice

Resigned
Flat 1, LondonNW3 5QS
Born July 1963
Director
Appointed 20 Jul 2001
Resigned 17 Jul 2014

WAGNER, John Ruben

Resigned
53/316 Mi Ladawan Lagoo,, Baan Klang, Pathum Thani
Born December 1932
Director
Appointed 17 Nov 2004
Resigned 20 Nov 2006

WALLEY, Noah James

Resigned
35 Strong Place, Brooklyn
Born April 1963
Director
Appointed 20 Nov 2006
Resigned 17 Jul 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2001
Resigned 20 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
Oracle Parkway, Redwood Shores94065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Campus Drive, Suite 100, San Mateo,, California

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
Ceased 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Small
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 December 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
21 December 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
24 May 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Resolution
19 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
24 August 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 August 2014
RP04RP04
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Resolution
30 July 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 June 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Group
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Statement Of Companys Objects
17 May 2012
CC04CC04
Resolution
14 May 2012
RESOLUTIONSResolutions
Resolution
24 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Resolution
17 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
14 December 2011
AAAnnual Accounts
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
9 April 2010
MG01MG01
Legacy
28 January 2010
MG01MG01
Legacy
26 January 2010
MG01MG01
Legacy
26 January 2010
MG01MG01
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Resolution
13 January 2009
RESOLUTIONSResolutions
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
21 December 2008
363aAnnual Return
Legacy
21 December 2008
288cChange of Particulars
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
403aParticulars of Charge Subject to s859A
Legacy
21 May 2008
403aParticulars of Charge Subject to s859A
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
4 November 2007
88(2)R88(2)R
Legacy
4 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
88(2)R88(2)R
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
123Notice of Increase in Nominal Capital
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
88(2)R88(2)R
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
88(2)O88(2)O
Legacy
15 March 2006
287Change of Registered Office
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Legacy
10 March 2006
88(2)R88(2)R
Resolution
10 March 2006
RESOLUTIONSResolutions
Resolution
10 March 2006
RESOLUTIONSResolutions
Memorandum Articles
9 March 2006
MEM/ARTSMEM/ARTS
Legacy
31 January 2006
88(2)R88(2)R
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Legacy
20 October 2005
88(2)R88(2)R
Legacy
5 October 2005
88(2)R88(2)R
Legacy
19 September 2005
88(3)88(3)
Legacy
19 September 2005
88(2)R88(2)R
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
30 July 2005
88(2)O88(2)O
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
88(2)R88(2)R
Legacy
2 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2004
403aParticulars of Charge Subject to s859A
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
88(2)R88(2)R
Resolution
8 October 2004
RESOLUTIONSResolutions
Legacy
14 September 2004
88(2)R88(2)R
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288cChange of Particulars
Legacy
25 November 2002
88(2)R88(2)R
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
225Change of Accounting Reference Date
Legacy
18 April 2002
88(2)R88(2)R
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
88(2)R88(2)R
Legacy
5 February 2002
88(2)R88(2)R
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Legacy
3 October 2001
88(2)R88(2)R
Legacy
17 September 2001
88(2)R88(2)R
Legacy
17 September 2001
88(2)R88(2)R
Legacy
12 September 2001
123Notice of Increase in Nominal Capital
Legacy
12 September 2001
122122
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Memorandum Articles
30 August 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2001
NEWINCIncorporation