Company NameNinehundred Communications Group Limited
Company StatusActive
Company Number01741966
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 47421Retail sale of mobile telephones
Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameAnthony Bellas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(7 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View St Nicholas Way Bawtry
Doncaster
South Yorkshire
DN10 6HB
Director NameMrs Glinys Braithwaite
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(7 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany  Director
Country of ResidenceEngland
Correspondence AddressHollowgate
Main Street
Cadeby
Doncaster
DN5 7SW
Director NameRobert Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(7 years, 12 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Town Moor Avenue
Doncaster
South Yorkshire
DN2 6BW
Secretary NameMrs Glinys Braithwaite
NationalityBritish
StatusCurrent
Appointed30 April 2005(21 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollowgate
Main Street
Cadeby
Doncaster
DN5 7SW
Director NameVictoria Bellas
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(29 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Tennyson Avenue
Sprotbrough
Doncaster
DN5 8EY
Director NameLucy Bellas-Crookes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(29 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Spring Lane Sprotborough
Doncaster
DN5 7QH
Secretary NameMrs Glinys Braithwaite
NationalityBritish
StatusResigned
Appointed20 July 1991(7 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollowgate
Main Street
Cadeby
Doncaster
DN5 7SW
Director NameMr David Stevenson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(19 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Stockport Road
Marple
Cheshire
SK6 6DL
Secretary NameMr Christopher Addy
NationalityEnglish
StatusResigned
Appointed22 October 2003(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cliff Hill Close
Maltby
Rotherham
South Yorkshire
S66 8BF
Director NameMr Christopher Addy
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed11 November 2003(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cliff Hill Close
Maltby
Rotherham
South Yorkshire
S66 8BF
Director NameMr Thomas Stephen Thurlow
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Railway Court
Ten Pound Walk
Doncaster
S. Yorks
DN4 5FB

Contact

Websiteninehundred.co.uk
Telephone0845 6004900
Telephone regionUnknown

Location

Registered AddressWhite Rose Way
Doncaster Carr
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

10k at £1Mr Anthony Bellas
50.00%
Ordinary
10k at £1Mrs Glinys Braithwaite
50.00%
Ordinary
1 at £1Miss Victoria Bellas
0.00%
Ordinary
1 at £1Mrs Lucy Bellas-crookes
0.00%
Ordinary

Financials

Year2014
Net Worth£1,401,706
Cash£402,559
Current Liabilities£1,237,284

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

15 July 2003Delivered on: 31 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 July 1985Delivered on: 26 July 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M9. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Accounts for a small company made up to 30 September 2023 (10 pages)
2 October 2023Registration of charge 017419660003, created on 27 September 2023 (52 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 30 September 2022 (10 pages)
27 June 2022Confirmation statement made on 19 June 2022 with updates (6 pages)
25 May 2022Statement of capital following an allotment of shares on 25 May 2022
  • GBP 22,002
(3 pages)
6 May 2022Accounts for a small company made up to 30 September 2021 (10 pages)
6 March 2022Termination of appointment of Thomas Stephen Thurlow as a director on 3 March 2022 (1 page)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 30 September 2020 (10 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 April 2020Accounts for a small company made up to 30 September 2019 (10 pages)
27 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 March 2019Accounts for a small company made up to 30 September 2018 (15 pages)
20 July 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
6 July 2018Change of share class name or designation (2 pages)
27 June 2018Director's details changed for Anthony Bellas on 28 February 2018 (2 pages)
16 May 2018Full accounts made up to 30 September 2017 (24 pages)
19 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 July 2017Notification of Victoria Bellas as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Anthony Bellas as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 July 2017Notification of Lucy Bellas-Crookes as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Robert Rees as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Glinys Braithwaite as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Thomas Stephen Thurlow as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Thomas Stephen Thurlow as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Glinys Braithwaite as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Robert Rees as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Lucy Bellas-Crookes as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Victoria Bellas as a person with significant control on 4 June 2016 (2 pages)
19 July 2017Notification of Anthony Bellas as a person with significant control on 4 June 2016 (2 pages)
4 July 2017Second filing for the appointment of Thomas Stephen Thurlow as a director (6 pages)
4 July 2017Second filing for the appointment of Thomas Stephen Thurlow as a director (6 pages)
5 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
5 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
28 March 2017Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Thomas Stephen Thurlow on 27 March 2017 (2 pages)
20 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2017Memorandum and Articles of Association (18 pages)
20 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 March 2017Memorandum and Articles of Association (18 pages)
15 July 2016Director's details changed for Anthony Bellas on 15 July 2016 (2 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,002
(8 pages)
15 July 2016Director's details changed for Anthony Bellas on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Robert Rees on 15 July 2016 (2 pages)
15 July 2016Director's details changed for Robert Rees on 15 July 2016 (2 pages)
15 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 20,002
(8 pages)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
18 May 2016Amended accounts for a small company made up to 30 September 2015 (8 pages)
18 May 2016Amended accounts for a small company made up to 30 September 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 September 2015Company name changed nine hundred communications LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
2 September 2015Company name changed nine hundred communications LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
27 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,002
(9 pages)
27 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,002
(9 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
29 July 2014Director's details changed for Mr Thomas Stephen Thurlow on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Thomas Stephen Thurlow on 29 July 2014 (2 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20,002
(9 pages)
17 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20,002
(9 pages)
3 July 2014Amended accounts made up to 30 September 2013 (7 pages)
3 July 2014Amended accounts made up to 30 September 2013 (7 pages)
26 June 2014Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages)
26 June 2014Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages)
25 June 2014Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages)
25 June 2014Director's details changed for Lucy Bellas-Crookes on 24 June 2014 (2 pages)
5 June 2014Full accounts made up to 30 September 2013 (17 pages)
5 June 2014Full accounts made up to 30 September 2013 (17 pages)
19 November 2013Appointment of Mr Thomas Stephen Thurlow as a director (2 pages)
19 November 2013Appointment of Mr Thomas Stephen Thurlow as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2017.
(3 pages)
19 November 2013Appointment of Mr Thomas Stephen Thurlow as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2017.
(3 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(8 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(8 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
29 January 2013Notice of Restriction on the Company's Articles (2 pages)
29 January 2013Statement of company's objects (2 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 January 2013Statement of company's objects (2 pages)
29 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 January 2013Notice of Restriction on the Company's Articles (2 pages)
23 January 2013Appointment of Victoria Bellas as a director (2 pages)
23 January 2013Appointment of Lucy Bellas-Crookes as a director (2 pages)
23 January 2013Appointment of Victoria Bellas as a director (2 pages)
23 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 20,002
(3 pages)
23 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 20,002
(3 pages)
23 January 2013Appointment of Lucy Bellas-Crookes as a director (2 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
6 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 February 2010Director's details changed for Glinys Braithwaite on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Bellas on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Glinys Braithwaite on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Anthony Bellas on 25 February 2010 (2 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
8 July 2008Return made up to 21/06/08; full list of members (4 pages)
6 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
6 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
2 July 2007Return made up to 21/06/07; full list of members (3 pages)
2 July 2007Return made up to 21/06/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
4 September 2006Return made up to 21/06/06; full list of members (3 pages)
4 September 2006Return made up to 21/06/06; full list of members (3 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 September 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
19 September 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
29 June 2005Return made up to 21/06/05; full list of members (3 pages)
29 June 2005Return made up to 21/06/05; full list of members (3 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
12 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
7 July 2004Return made up to 27/06/04; full list of members (8 pages)
7 July 2004Return made up to 27/06/04; full list of members (8 pages)
8 March 2004Company name changed GB communications (north) limite d\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed GB communications (north) limite d\certificate issued on 08/03/04 (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
18 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
1 August 2003Return made up to 17/07/03; full list of members (8 pages)
1 August 2003Return made up to 17/07/03; full list of members (8 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (4 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: 27 thorne road doncaster s yorks DN1 2EZ (1 page)
6 March 2003Registered office changed on 06/03/03 from: 27 thorne road doncaster s yorks DN1 2EZ (1 page)
18 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
18 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
26 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
30 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 July 2000Return made up to 17/07/00; full list of members (7 pages)
27 July 2000Return made up to 17/07/00; full list of members (7 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 July 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Return made up to 17/07/98; full list of members
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 July 1997Return made up to 17/07/97; no change of members (4 pages)
25 July 1997Return made up to 17/07/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 August 1996Return made up to 20/07/96; no change of members (4 pages)
6 August 1996Return made up to 20/07/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
1 November 1995Accounts for a small company made up to 30 June 1995 (10 pages)
18 October 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 1995Secretary's particulars changed (2 pages)
7 September 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 July 1983Certificate of incorporation (1 page)
26 July 1983Certificate of incorporation (1 page)