Background WavePink WaveYellow Wave

IRONBRIDGE PRIME LTD (09148317)

IRONBRIDGE PRIME LTD (09148317) is an active UK company. incorporated on 25 July 2014. with registered office in Doncaster. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). IRONBRIDGE PRIME LTD has been registered for 11 years. Current directors include ROGAN, Zak Stephen Oliver.

Company Number
09148317
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
25 Wharf Crescent Thorne, Doncaster, DN8 5FE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ROGAN, Zak Stephen Oliver
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRONBRIDGE PRIME LTD

IRONBRIDGE PRIME LTD is an active company incorporated on 25 July 2014 with the registered office located in Doncaster. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). IRONBRIDGE PRIME LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09148317

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

25 Wharf Crescent Thorne Doncaster, DN8 5FE,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 3 December 2022To: 18 September 2025
191 Washington Street Bradford BD8 9QP United Kingdom
From: 12 September 2022To: 3 December 2022
12 Beechan Cliff Way Ilseworth TW7 5DF United Kingdom
From: 3 September 2021To: 12 September 2022
48 Crompton Street Lancashire M28 3HP United Kingdom
From: 23 December 2020To: 3 September 2021
26 Manor House Road Newcastle-upon-Tyne NE2 2LU United Kingdom
From: 24 October 2020To: 23 December 2020
15 Kirkley Road Newcastle NE27 0PT United Kingdom
From: 14 February 2020To: 24 October 2020
19 Knowle Road Birmingham B11 3AL United Kingdom
From: 29 November 2019To: 14 February 2020
133 Goldington Avenue Huddersfield HD3 3QD United Kingdom
From: 23 April 2019To: 29 November 2019
330a High Road London NW10 2EN England
From: 21 May 2018To: 23 April 2019
60 Farnham Road Romford RM3 8DX England
From: 14 February 2018To: 21 May 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 25 May 2017To: 14 February 2018
115 Graham Gardens Luton LU3 1NG United Kingdom
From: 4 April 2017To: 25 May 2017
Flat 2 13 Ashburnham Road Luton LU1 1JN United Kingdom
From: 23 February 2017To: 4 April 2017
18 Reading Road Sutton SM1 4RW United Kingdom
From: 14 September 2016To: 23 February 2017
5, Flat 3 Devonshire House Devonshire Lane Loughborough LE11 3DF United Kingdom
From: 30 March 2016To: 14 September 2016
19 Miada Vale Road Dartford DA1 3BT United Kingdom
From: 3 August 2015To: 30 March 2016
8 Crowshaw Street Derby DE24 8DY
From: 17 June 2015To: 3 August 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 April 2015To: 17 June 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 10 March 2015To: 29 April 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 7 November 2014To: 10 March 2015
30 Medvale Road Milton Keynes MK6 4NA United Kingdom
From: 24 September 2014To: 7 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 July 2014To: 24 September 2014
Timeline

67 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
May 18
Director Left
May 18
New Owner
May 18
Director Joined
May 18
New Owner
May 18
Director Left
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Left
Sept 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
42
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

ROGAN, Zak Stephen Oliver

Active
Thorne, DoncasterDN8 5FE
Born March 2004
Director
Appointed 21 May 2025

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Sept 2022
Resigned 21 May 2025

BANKS, Mark

Resigned
Crindledyke Crescent, WishawML2 9NH
Born December 1983
Director
Appointed 24 Apr 2015
Resigned 11 Jun 2015

BAS, Fernando

Resigned
LondonNW10 2EN
Born May 1964
Director
Appointed 27 Apr 2018
Resigned 11 Apr 2019

BASTIANI-DEAR, Joanna

Resigned
TW7
Born January 1987
Director
Appointed 03 Aug 2021
Resigned 06 Sept 2022

DUFFY, David

Resigned
Redwood Crescent, GlasgowG71 5LR
Born March 1977
Director
Appointed 05 Mar 2015
Resigned 24 Apr 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Jul 2014
Resigned 08 Sept 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 27 Apr 2018

GARTHWAITE, Richard

Resigned
HuddersfieldHD3 3QD
Born February 1978
Director
Appointed 11 Apr 2019
Resigned 08 Nov 2019

IVASCU, Stefan

Resigned
Flat 3 Devonshire Lane, LoughboroughLE11 3DF
Born September 1980
Director
Appointed 22 Mar 2016
Resigned 05 Sept 2016

KOLOMDAVEL, Pirabu

Resigned
Reading Road, SuttonSM1 4RW
Born October 1970
Director
Appointed 05 Sept 2016
Resigned 16 Feb 2017

KURZAWA, Karol

Resigned
Crowshaw Street, DerbyDE24 8DY
Born November 1987
Director
Appointed 11 Jun 2015
Resigned 27 Jul 2015

MUNRO, Alexander

Resigned
Medvale Road, Milton KeynesMK6 4NA
Born August 1976
Director
Appointed 08 Sept 2014
Resigned 27 Oct 2014

OLEKA, Austine

Resigned
Miada Cale Road, DartfordDA1 3BT
Born August 1987
Director
Appointed 27 Jul 2015
Resigned 22 Mar 2016

PAULL, Sophie

Resigned
Newcastle-Upon-TyneNE2 2LU
Born February 2000
Director
Appointed 01 Oct 2020
Resigned 02 Dec 2020

PETRE, Canuta

Resigned
BirminghamB11 3AL
Born November 1974
Director
Appointed 08 Nov 2019
Resigned 04 Feb 2020

QUINN, Taylor

Resigned
Oakwynd, GlasgowG72 7GT
Born December 1995
Director
Appointed 27 Oct 2014
Resigned 05 Mar 2015

RIFAT, Ediz

Resigned
RomfordRM3 8DX
Born June 1994
Director
Appointed 29 Jan 2018
Resigned 05 Apr 2018

SANDHU, Amarit

Resigned
Graham Gardens, LutonLU3 1NG
Born March 1985
Director
Appointed 16 Feb 2017
Resigned 05 Apr 2017

SMITH, Andrew

Resigned
NewcastleNE27 0PT
Born January 1988
Director
Appointed 04 Feb 2020
Resigned 01 Oct 2020

SPIERS, Ryan

Resigned
Tollbrae Avenue, AirdrieML6 9NG
Born August 1993
Director
Appointed 18 May 2017
Resigned 29 Jan 2018

Persons with significant control

13

1 Active
12 Ceased

Mr Zak Stephen Oliver Rogan

Active
Thorne, DoncasterDN8 5FE
Born March 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2022
Ceased 21 May 2025

Ms Joanna Bastiani-Dear

Ceased
IlseworthTW7 5DF
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 06 Sept 2022

Mr Joel Gowenlock

Ceased
LancashireM28 3HP
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 03 Aug 2021

Miss Sophie Paull

Ceased
Newcastle-Upon-TyneNE2 2LU
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 02 Dec 2020

Mr Andrew Smith

Ceased
NewcastleNE27 0PT
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 01 Oct 2020

Mr Canuta Petre

Ceased
BirminghamB11 3AL
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 04 Feb 2020

Mr Richard Garthwaite

Ceased
HuddersfieldHD3 3QD
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 08 Nov 2019

Mr Fernando Bas

Ceased
LondonNW10 2EN
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018
Ceased 11 Apr 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 27 Apr 2018

Mr Ediz Rifat

Ceased
RomfordRM3 8DX
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 05 Apr 2018

Ryan Spiers

Ceased
Redhouse Lane, LeedsLS7 4RA
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Ceased 29 Jan 2018

Stefan Ivascu

Ceased
Redhouse Lane, LeedsLS7 4RA
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Termination Director Company
4 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Incorporation Company
25 July 2014
NEWINCIncorporation