Background WavePink WaveYellow Wave

FIXNETIX LIMITED (05460456)

FIXNETIX LIMITED (05460456) is an active UK company. incorporated on 23 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FIXNETIX LIMITED has been registered for 20 years. Current directors include MCCANN, Laura, MOORE, Daniel.

Company Number
05460456
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
5th Floor 50 Pall Mall, London, SW1Y 5JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCANN, Laura, MOORE, Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIXNETIX LIMITED

FIXNETIX LIMITED is an active company incorporated on 23 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FIXNETIX LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05460456

LTD Company

Age

20 Years

Incorporated 23 May 2005

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 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

5th Floor 50 Pall Mall St. James's London, SW1Y 5JH,

Previous Addresses

40 Holborn Viaduct London EC1N 2PB England
From: 9 April 2021To: 16 April 2021
Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England
From: 19 October 2015To: 9 April 2021
, 45 Moorfields, London, EC2Y 9AE, England
From: 2 June 2014To: 19 October 2015
, 33 King William Street, London, EC4R 9AS, United Kingdom
From: 28 June 2012To: 2 June 2014
, 33 Grosvenor Place, London, SW1X 7HY, England
From: 2 November 2009To: 28 June 2012
, 18 Hanover Square, London, W1S 1HX
From: 23 May 2005To: 2 November 2009
Timeline

59 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Funding Round
Mar 10
Director Joined
Oct 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Funding Round
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Apr 14
Capital Reduction
Apr 14
Share Buyback
Apr 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Dec 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
May 21
Loan Secured
Nov 21
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
6
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

O'CONNOR, Kieran

Active
50 Pall Mall, LondonSW1Y 5JH
Secretary
Appointed 01 Apr 2021

MCCANN, Laura

Active
50 Pall Mall, LondonSW1Y 5JH
Born September 1986
Director
Appointed 01 Oct 2024

MOORE, Daniel

Active
50 Pall Mall, LondonSW1Y 5JH
Born July 1972
Director
Appointed 01 Apr 2021

ELLIS, Debbie Elizabeth

Resigned
8 Peppercorn Orchard, TrowbridgeBA14 6DB
Secretary
Appointed 23 May 2005
Resigned 25 Apr 2007

JACKSON, Shaun Daniel

Resigned
Wellesley Road, AldershotGU11 1PZ
Secretary
Appointed 01 Aug 2014
Resigned 25 Sept 2015

THOMPSON, David Frederick

Resigned
33 Russell Road, NorthwoodHA6 2LP
Secretary
Appointed 25 Apr 2007
Resigned 31 Jul 2014

WOODFINE, Michael Charles

Resigned
Wellesley Road, AldershotGU11 1PZ
Secretary
Appointed 06 Jan 2016
Resigned 01 Apr 2021

CHRNELICH, Benjamin John

Resigned
King William Street, LondonEC4R 9AS
Born June 1974
Director
Appointed 03 Jul 2012
Resigned 27 Jan 2014

ELLIS, Paul Robert

Resigned
8 Peppercorn Orchard, TrowbridgeBA14 6DB
Born April 1960
Director
Appointed 23 May 2005
Resigned 25 Sept 2015

FULLER, Robert Douglas

Resigned
School Road, MaldonCM9 8LB
Born March 1955
Director
Appointed 29 Jan 2014
Resigned 25 Sept 2015

FULLER, Robert Douglas

Resigned
Five Roofs School Road, MaldonCM9 8LB
Born March 1955
Director
Appointed 19 Oct 2006
Resigned 13 Feb 2012

GOSSAIN, Sanjiv

Resigned
King's Cross, LondonN1C 4AG
Born January 1965
Director
Appointed 25 Sept 2015
Resigned 22 Feb 2016

GOUGH, Tina Anne

Resigned
Wellesley Road, AldershotGU11 1PZ
Born May 1962
Director
Appointed 12 Apr 2017
Resigned 07 Apr 2020

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 23 Jan 2017
Resigned 07 Apr 2017

HALBARD, Christopher Neal

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1966
Director
Appointed 07 Apr 2020
Resigned 01 Apr 2021

HUGHES, Hugh Llewellyn

Resigned
45 Moorfields, LondonEC2Y 9AE
Born February 1952
Director
Appointed 24 Feb 2006
Resigned 25 Sept 2015

JOHNSON, Robert Montague

Resigned
1620 Central Avenue (Suite 202), Cheyenne
Born April 1946
Director
Appointed 20 Apr 2006
Resigned 25 Sept 2015

KNEAFSEY, Nigel James

Resigned
50 Pall Mall, LondonSW1Y 5JH
Born September 1975
Director
Appointed 01 Apr 2021
Resigned 01 Oct 2024

LORIA, Giovanni

Resigned
One Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 18 Jul 2016
Resigned 23 Jan 2017

MAJED, Maruf Ahmad

Resigned
One Pancras Square, LondonN1C 4AG
Born May 1955
Director
Appointed 31 Mar 2018
Resigned 26 Feb 2020

MOORE, Alasdair John

Resigned
15 Mansel Road, LondonSW19 4AA
Born August 1964
Director
Appointed 24 Feb 2006
Resigned 25 Sept 2015

PICKETT, Mark Jeremy

Resigned
King's Cross, LondonN1C 4AG
Born February 1961
Director
Appointed 25 Sept 2015
Resigned 24 Jun 2016

TURPIE, Steven James

Resigned
One Pancras Road, LondonN1C 4AG
Born September 1970
Director
Appointed 04 Mar 2020
Resigned 01 Apr 2021

WILSON, Craig Alaister

Resigned
Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 16 Jun 2016
Resigned 23 Jan 2017

WILSON, Nicholas Anthony

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1962
Director
Appointed 10 Apr 2017
Resigned 31 Mar 2018

WOODFINE, Michael Charles

Resigned
Wellesley Road, AldershotGU11 1PZ
Born December 1971
Director
Appointed 16 Jun 2016
Resigned 01 Apr 2021

YARROW, Alan Colin Drake, Sir

Resigned
Wellesley Road, AldershotGU11 1PZ
Born June 1951
Director
Appointed 15 Sept 2010
Resigned 25 Sept 2015

YEADON, Kenneth James

Resigned
High Hall, SkiptonBD23 6DD
Born September 1963
Director
Appointed 16 Apr 2008
Resigned 25 Sept 2015

YOUNG, Stanley

Resigned
Grosvenor Place, LondonSW1X 7HY
Born September 1956
Director
Appointed 02 Mar 2012
Resigned 01 Jun 2012

Persons with significant control

2

1 Active
1 Ceased
50 Pall Mall, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

191

Accounts Amended With Accounts Type Full
27 February 2026
AAMDAAMD
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2021
MR01Registration of a Charge
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change Person Director Company
29 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 April 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2016
AR01AR01
Move Registers To Registered Office Company With New Address
26 September 2016
AD04Change of Accounting Records Location
Second Filing Of Annual Return With Made Up Date
8 September 2016
RP04AR01RP04AR01
Appoint Person Director Company With Name
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Resolution
7 March 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2015
MR04Satisfaction of Charge
Auditors Resignation Company
21 October 2015
AUDAUD
Change Account Reference Date Company Current Extended
19 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Annual Return Company
5 August 2015
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2015
AD02Notification of Single Alternative Inspection Location
Resolution
7 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 April 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
28 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Cancellation Shares
28 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
29 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Miscellaneous
28 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Legacy
25 April 2012
MG01MG01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Resolution
29 February 2012
RESOLUTIONSResolutions
Legacy
31 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Group
24 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Legacy
14 July 2010
MG01MG01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Memorandum Articles
14 May 2010
MEM/ARTSMEM/ARTS
Resolution
14 May 2010
RESOLUTIONSResolutions
Resolution
14 May 2010
RESOLUTIONSResolutions
Resolution
14 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Legacy
3 February 2010
MG01MG01
Resolution
23 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Resolution
25 September 2009
RESOLUTIONSResolutions
Resolution
18 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
363aAnnual Return
Resolution
18 February 2009
RESOLUTIONSResolutions
Resolution
17 September 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Legacy
30 June 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
27 May 2008
123Notice of Increase in Nominal Capital
Legacy
27 May 2008
123Notice of Increase in Nominal Capital
Legacy
20 May 2008
288aAppointment of Director or Secretary
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
363sAnnual Return (shuttle)
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Resolution
21 July 2007
RESOLUTIONSResolutions
Legacy
29 June 2007
88(2)R88(2)R
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
122122
Legacy
20 July 2006
88(2)R88(2)R
Legacy
20 July 2006
363sAnnual Return (shuttle)
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
26 May 2006
123Notice of Increase in Nominal Capital
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
28 April 2006
287Change of Registered Office
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Incorporation Company
23 May 2005
NEWINCIncorporation