Background WavePink WaveYellow Wave

CORONA ENERGY RETAIL 2 LIMITED (SC138299)

CORONA ENERGY RETAIL 2 LIMITED (SC138299) is an active UK company. incorporated on 13 May 1992. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35230). CORONA ENERGY RETAIL 2 LIMITED has been registered for 33 years. Current directors include MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar.

Company Number
SC138299
Status
active
Type
ltd
Incorporated
13 May 1992
Age
33 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35230)
Directors
MITCHELL, Neil Trevor, MORTON, Philip, PATEL, Rishil Surendrakumar
SIC Codes
35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORONA ENERGY RETAIL 2 LIMITED

CORONA ENERGY RETAIL 2 LIMITED is an active company incorporated on 13 May 1992 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35230). CORONA ENERGY RETAIL 2 LIMITED was registered 33 years ago.(SIC: 35230)

Status

active

Active since 33 years ago

Company No

SC138299

LTD Company

Age

33 Years

Incorporated 13 May 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

AURORA ENERGY RETAIL 2 LIMITED
From: 23 September 2003To: 3 October 2003
VECTOR GAS LIMITED
From: 13 July 1993To: 23 September 2003
HYDRO-ELECTRIC GAS LIMITED
From: 25 February 1993To: 13 July 1993
DUNWILCO (316) LIMITED
From: 13 May 1992To: 25 February 1993
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

26 Bullionslaw Drive Rutherglen Glasgow G73 3NE
From: 13 May 1992To: 21 December 2012
Timeline

14 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Left
May 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BEGUM THOMAS, Shaheda

Active
Level 2, WatfordWD18 8YA
Secretary
Appointed 23 Nov 2018

MITCHELL, Neil Trevor

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1974
Director
Appointed 06 Oct 2016

MORTON, Philip

Active
Lothian Road, EdinburghEH3 9WJ
Born November 1968
Director
Appointed 08 Dec 2017

PATEL, Rishil Surendrakumar

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1984
Director
Appointed 27 Sept 2024

ANSBRO, Nicholas

Resigned
9 Madrid Road, LondonSW13 9PF
Secretary
Appointed 11 Feb 2004
Resigned 20 Nov 2008

DONNELLY, Lawrence John Vincent

Resigned
31 Hillpark Way, EdinburghEH4 7ST
Secretary
Appointed 09 Mar 1993
Resigned 13 Aug 1993

ELSTEIN, Jonathan Michael

Resigned
15a Fitzjohns Avenue, LondonNW3 5JY
Secretary
Appointed 02 May 2000
Resigned 25 Jun 2002

LONG, Matthew Basil D

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 28 Mar 2017
Resigned 01 Jun 2018

NEALE, Duncan

Resigned
65 Faroe Road, LondonW14 0EL
Secretary
Appointed 23 May 1997
Resigned 02 May 2000

OLSEN, Peter Graham

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 20 Nov 2008
Resigned 08 Feb 2017

RUSSELL, Gary David

Resigned
Falcon House, BerkhamstedHP4 3BP
Secretary
Appointed 25 Jun 2002
Resigned 11 Feb 2004

SOUTHWORTH, John David

Resigned
Samarra Hawks Hill, Bourne EndSL8 5JQ
Secretary
Appointed 13 Aug 1993
Resigned 23 May 1997

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 13 May 1992
Resigned 09 Mar 1993

ANDREW, John Christopher

Resigned
Maroy Inchgarth Road, AberdeenAB15 9NX
Born September 1948
Director
Appointed 31 May 1995
Resigned 20 Sept 1996

BARRACK, Sebastian

Resigned
7c Kensington Park Road, LondonW11 3BY
Born December 1972
Director
Appointed 15 Sept 2006
Resigned 10 Jul 2007

BIBBY, David Walter Nigel

Resigned
4 Pitt Court, LangportTA10 0PF
Born November 1949
Director
Appointed 15 Nov 1996
Resigned 23 May 1997

BRETTON, Charles John

Resigned
76 Dora Road, LondonSW19 7HH
Born February 1952
Director
Appointed 15 Mar 2001
Resigned 28 Feb 2002

BROWN, Bobby Gene

Resigned
Flat 40, LondonW1
Born April 1944
Director
Appointed 13 Aug 1993
Resigned 01 Aug 1995

CARROLL, Geoffrey Michael

Resigned
Flat 5 86-88 Banner Street, LondonEC1Y 8JU
Born May 1974
Director
Appointed 15 Sept 2006
Resigned 07 Jul 2008

CLARKE, Nicholas Anthony

Resigned
Flat 33 93 Embankment, LondonSE1 7TY
Born March 1961
Director
Appointed 23 May 1997
Resigned 02 Feb 2001

CLUNIE, Kenneth Edward

Resigned
6 Uplands, RickmansworthWD3 4RD
Born June 1947
Director
Appointed 13 Aug 1993
Resigned 23 May 1997

COLES, Christian James

Resigned
32 Walton Road, BusheyWD23 2JD
Born June 1972
Director
Appointed 10 Jul 2007
Resigned 18 Apr 2013

COUTTS, Maureen Sheila

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Nominee director
Appointed 13 May 1992
Resigned 09 Mar 1993

DONAHOE, John Stephen

Resigned
7 North Square, LondonNW11 7AA
Born June 1947
Director
Appointed 02 Aug 1995
Resigned 23 May 1997

FARRY, Kieron Patrick

Resigned
Tudor Lodge, Virginia WaterGU25 4QW
Born May 1950
Director
Appointed 15 Sept 2006
Resigned 16 Feb 2009

GRAY, John Bullard

Resigned
Highfield, DunkeldPH8 0BA
Born July 1941
Director
Appointed 09 Mar 1993
Resigned 23 May 1997

GRAY, Matthew Richard

Resigned
38 Clarendon Road, WatfordWD17 1JW
Born September 1972
Director
Appointed 22 Feb 2008
Resigned 23 Apr 2018

GRENFELL, Simon James

Resigned
Elm Lodge, WeybridgeKT13 8TB
Born February 1972
Director
Appointed 15 Sept 2006
Resigned 09 Jul 2007

HARDIE, David

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Born September 1954
Nominee director
Appointed 13 May 1992
Resigned 09 Mar 1993

MCGREGOR, Robert

Resigned
11 Cranshaws Drive, FalkirkFK2 9UY
Born January 1960
Director
Appointed 15 May 1995
Resigned 26 Jul 1996

MCINTOSH, James Alexander

Resigned
18 Atalanta Street, LondonSW6 6TR
Born December 1969
Director
Appointed 23 May 1997
Resigned 13 Dec 2002

PETTERSON, Mark Edward

Resigned
32 Church Road, LondonSW13 9HN
Born June 1960
Director
Appointed 23 May 1997
Resigned 01 Aug 1998

PLEWMAN, Paul Christian

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1972
Director
Appointed 18 May 2007
Resigned 27 Sept 2024

PRESTON, Benjamin

Resigned
14 Heaven Tree Close, LondonN1 2PW
Born April 1972
Director
Appointed 15 Sept 2006
Resigned 18 May 2007

PRICE, Justin Barnes

Resigned
Lothian Road, EdinburghEH3 9WJ
Born February 1974
Director
Appointed 06 Oct 2016
Resigned 08 Dec 2017

Persons with significant control

1

Level 2, WatfordWD18 8YA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

225

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Memorandum Articles
22 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2024
CC04CC04
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
9 April 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
9 April 2008
MEM/ARTSMEM/ARTS
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
419a(Scot)419a(Scot)
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
14 September 2006
419a(Scot)419a(Scot)
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Miscellaneous
22 October 2004
MISCMISC
Legacy
7 September 2004
410(Scot)410(Scot)
Legacy
26 August 2004
419a(Scot)419a(Scot)
Legacy
26 August 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2003
225Change of Accounting Reference Date
Legacy
18 July 2003
410(Scot)410(Scot)
Legacy
13 June 2003
419a(Scot)419a(Scot)
Legacy
8 June 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
4 October 2002
419b(Scot)419b(Scot)
Accounts With Accounts Type Small
31 July 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
30 March 2002
244244
Legacy
11 July 2001
410(Scot)410(Scot)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Mortgage Alter Floating Charge
23 March 2001
466(Scot)466(Scot)
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
410(Scot)410(Scot)
Legacy
27 June 2000
363aAnnual Return
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
2 July 1999
363aAnnual Return
Legacy
4 September 1998
363aAnnual Return
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
22 October 1997
155(6)a155(6)a
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
410(Scot)410(Scot)
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
155(6)a155(6)a
Legacy
1 August 1997
287Change of Registered Office
Legacy
1 August 1997
363aAnnual Return
Legacy
26 June 1997
155(6)a155(6)a
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Resolution
12 June 1997
RESOLUTIONSResolutions
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
12 June 1997
225Change of Accounting Reference Date
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
287Change of Registered Office
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
19 September 1996
88(2)R88(2)R
Legacy
19 September 1996
123Notice of Increase in Nominal Capital
Resolution
19 September 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Miscellaneous
29 February 1996
MISCMISC
Miscellaneous
29 February 1996
MISCMISC
Resolution
24 October 1995
RESOLUTIONSResolutions
Resolution
24 October 1995
RESOLUTIONSResolutions
Legacy
9 October 1995
88(2)R88(2)R
Legacy
9 October 1995
123Notice of Increase in Nominal Capital
Resolution
9 October 1995
RESOLUTIONSResolutions
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
7 July 1995
288288
Legacy
26 June 1995
288288
Legacy
19 June 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Legacy
4 October 1994
88(2)R88(2)R
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
12 July 1994
288288
Legacy
25 May 1994
363sAnnual Return (shuttle)
Resolution
5 April 1994
RESOLUTIONSResolutions
Legacy
5 April 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
18 February 1994
AAAnnual Accounts
Resolution
18 February 1994
RESOLUTIONSResolutions
Legacy
17 December 1993
225(1)225(1)
Memorandum Articles
18 August 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
18 August 1993
MEM/ARTSMEM/ARTS
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
287Change of Registered Office
Legacy
18 August 1993
225(1)225(1)
Legacy
18 August 1993
88(2)R88(2)R
Legacy
18 August 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1993
363x363x
Memorandum Articles
23 March 1993
MEM/ARTSMEM/ARTS
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
11 March 1993
225(1)225(1)
Legacy
11 March 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Certificate Change Of Name Company
24 February 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
29 May 1992
288288
Legacy
22 May 1992
287Change of Registered Office
Incorporation Company
13 May 1992
NEWINCIncorporation