Company NameSmartup.Io Limited
Company StatusDissolved
Company Number08855163
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date23 April 2024 (2 days ago)
Previous NameRewireu Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ian Leathley Milbourn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2021(7 years, 2 months after company formation)
Appointment Duration3 years (closed 23 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address91 Wimpole Street
London
W1G 0EF
Director NameEunice Zuan Bao Goh
Date of BirthSeptember 1991 (Born 32 years ago)
NationalitySingaporean
StatusClosed
Appointed12 April 2021(7 years, 2 months after company formation)
Appointment Duration3 years (closed 23 April 2024)
RoleCEO
Country of ResidenceSingapore
Correspondence Address1 Maritime Square
#09-57b
Harbourfront Centre
099253
Director NameMr Francis Anthony Meehan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House Young Street
London
W8 5EH
Director NameMr Simon Iain Patterson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadbent House 65 Grosvenor Street
London
W1K 3JH
Director NameMr Henry Lane Fox
Date of BirthOctober 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2014(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Old Court Place
London
W8 4PL
Director NameMr Brent Shawzin Hoberman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Old Court Place
London
W8 4PL
Director NameMr Chrysanthos Chrysanthou
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish,Cypriot
StatusResigned
Appointed21 October 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2018)
RoleInvestor
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
Marylebone
London
W1G 0EF
Director NameKon-Chao Kwek
Date of BirthDecember 1986 (Born 37 years ago)
NationalitySingaporean
StatusResigned
Appointed21 October 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2020)
RoleBusiness Executive
Country of ResidenceMalaysia
Correspondence AddressLevel 10 Wisma Hong Leong
18 Jalan Perak
Kuala Lumpur
50450
Director NameLady Barbara Singer Judge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2014(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
100 at £0Alex Asseily
0.00%
Ordinary
200 at £0Arredo Pty LTD
0.00%
Ordinary
100 at £0Barry Smith
0.00%
Ordinary
1.2k at £0Brent Shawzin Hoberman
0.00%
Ordinary
60 at £0Brett Akker
0.00%
Ordinary
40 at £0Chris Mairs
0.00%
Ordinary
100 at £0David Rowan
0.00%
Ordinary
100 at £0Edward Wray
0.00%
Ordinary
200 at £0Fazhan Ventures Pte LTD
0.00%
Ordinary
3k at £0Founders Forum LLP
0.00%
Ordinary
2k at £0Francis Anthony Meehan
0.00%
Ordinary
100 at £0Gregory Rogers
0.00%
Ordinary
100 at £0Hampus Jacobson
0.00%
Ordinary
800 at £0Henry Lane Fox
0.00%
Ordinary
200 at £0Jesselson Capital Corp
0.00%
Ordinary
200 at £0Kevin Patel
0.00%
Ordinary
100 at £0Luke Johnson
0.00%
Ordinary
100 at £0Mxb Holdings, Lp
0.00%
Ordinary
200 at £0Simon Patterson
0.00%
Ordinary
100 at £0Yuanzhe Fu
0.00%
Ordinary

Financials

Year2014
Net Worth£88,446
Cash£74,072
Current Liabilities£9,855

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

3 November 2017Delivered on: 20 November 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: Intellectual property with trade mark number UK00003213753 and for more information of intellectual property charged please refer to the instrument.
Outstanding
16 October 2017Delivered on: 1 November 2017
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
7 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Ian Leathley Milbourn as a director on 17 April 2023 (1 page)
13 February 2023Satisfaction of charge 088551630001 in full (1 page)
13 February 2023Satisfaction of charge 088551630002 in full (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 September 2022Director's details changed for Eunice Zuan Bao Goh on 19 August 2022 (2 pages)
31 August 2022Confirmation statement made on 30 July 2022 with updates (10 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (18 pages)
2 July 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 48.408367
(6 pages)
23 June 2021Change of share class name or designation (2 pages)
23 June 2021Memorandum and Articles of Association (58 pages)
23 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2021Statement of capital following an allotment of shares on 12 April 2021
  • GBP 48.391555
(10 pages)
14 June 2021Notification of Notion Capital Iii Gp Llp as a person with significant control on 21 April 2021 (2 pages)
14 June 2021Withdrawal of a person with significant control statement on 14 June 2021 (2 pages)
2 June 2021Appointment of Eunice Zuan Bao Goh as a director on 12 April 2021 (2 pages)
2 June 2021Termination of appointment of Francis Anthony Meehan as a director on 12 April 2021 (1 page)
28 May 2021Appointment of Ian Leathley Milbourn as a director on 12 April 2021 (2 pages)
8 February 2021Confirmation statement made on 21 January 2021 with updates (11 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 November 2020Registered office address changed from Northcliffe House Young Street 4th Floor London W8 5EH United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 10 November 2020 (1 page)
20 October 2020Termination of appointment of Kon-Chao Kwek as a director on 1 September 2020 (1 page)
24 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 15.178379
(6 pages)
16 July 2020Termination of appointment of Brent Shawzin Hoberman as a director on 7 July 2020 (1 page)
16 July 2020Termination of appointment of Henry Lane Fox as a director on 8 July 2020 (1 page)
16 July 2020Termination of appointment of Barbara Singer Judge as a director on 8 July 2020 (1 page)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Withdrawal of a person with significant control statement on 28 April 2020 (2 pages)
28 April 2020Notification of a person with significant control statement (2 pages)
28 April 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
11 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 February 2019Notification of a person with significant control statement (2 pages)
5 February 2019Confirmation statement made on 21 January 2019 with updates (11 pages)
1 February 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 14.978494
(4 pages)
23 January 2019Cessation of Founders Forum Llp as a person with significant control on 21 October 2016 (1 page)
15 January 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
17 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2018Termination of appointment of Chrysanthos Chrysanthou as a director on 31 August 2018 (1 page)
14 August 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
22 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 14.942004
(4 pages)
8 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2018Appointment of Barbara Judge as a director on 12 February 2018 (2 pages)
27 February 2018Statement of capital following an allotment of shares on 10 February 2018
  • GBP 14.592004
(6 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
14 February 2018Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
13 February 2018Registered office address changed from , 2 Temple Back East, Temple Quay, Bristol, BS1 6EG to Northcliffe House Young Street 4th Floor London W8 5EH on 13 February 2018 (1 page)
2 February 2018Confirmation statement made on 21 January 2018 with updates (10 pages)
24 January 2018Director's details changed for Mr Francis Anthony Meehan on 24 January 2018 (2 pages)
20 November 2017Registration of charge 088551630002, created on 3 November 2017 (43 pages)
20 November 2017Registration of charge 088551630002, created on 3 November 2017 (43 pages)
13 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
13 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 November 2017Registration of charge 088551630001, created on 16 October 2017 (42 pages)
1 November 2017Registration of charge 088551630001, created on 16 October 2017 (42 pages)
23 October 2017Resolutions
  • RES13 ‐ Loan agreement 09/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(80 pages)
23 October 2017Resolutions
  • RES13 ‐ Loan agreement 09/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(80 pages)
27 September 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 14.234
(9 pages)
27 September 2017Second filing of a statement of capital following an allotment of shares on 13 December 2016
  • GBP 14.234
(9 pages)
27 September 2017Second filing of a statement of capital following an allotment of shares on 27 October 2016
  • GBP 14.213
(9 pages)
27 September 2017Second filing of a statement of capital following an allotment of shares on 27 October 2016
  • GBP 14.213
(9 pages)
15 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 14.562
(6 pages)
15 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 14.562
(6 pages)
20 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 14.283000
(6 pages)
20 July 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 14.283000
(6 pages)
8 June 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 14.283
(6 pages)
8 June 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 14.283
(6 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 April 2017Sub-division of shares on 11 April 2017 (6 pages)
29 April 2017Sub-division of shares on 11 April 2017 (6 pages)
24 April 2017Resolutions
  • RES13 ‐ Shares subdivided 11/04/2017
(1 page)
24 April 2017Resolutions
  • RES13 ‐ Shares subdivided 11/04/2017
(1 page)
9 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 14.263
(6 pages)
9 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 14.263
(6 pages)
14 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 14.260
(6 pages)
14 March 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 14.260
(6 pages)
11 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 14.234
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2017
(7 pages)
11 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 14.234
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2017
(7 pages)
11 February 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 14.234
(6 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (16 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (16 pages)
25 January 2017Director's details changed for Mr Chrysanthos Chrysanthou on 21 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Chrysanthos Chrysanthou on 21 January 2017 (2 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
7 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 14.213
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2017
(8 pages)
7 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 14.213
(7 pages)
7 November 2016Statement of capital following an allotment of shares on 21 October 2016
  • GBP 14.213
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2017
(8 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Particulars of variation of rights attached to shares (3 pages)
3 November 2016Particulars of variation of rights attached to shares (3 pages)
25 October 2016Appointment of Mr Chrysanthos Chrysanthou as a director on 21 October 2016 (2 pages)
25 October 2016Appointment of Mr Chrysanthos Chrysanthou as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Kon-Chao Kwek as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Kon-Chao Kwek as a director on 21 October 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 11.842
(5 pages)
9 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 10.494
(5 pages)
9 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 11.842
(5 pages)
9 March 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 10.494
(5 pages)
7 March 2016Particulars of variation of rights attached to shares (3 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(52 pages)
7 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
7 March 2016Particulars of variation of rights attached to shares (3 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10.494
(22 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10.494
(22 pages)
24 February 2016Termination of appointment of Simon Iain Patterson as a director on 23 February 2016 (1 page)
24 February 2016Termination of appointment of Simon Iain Patterson as a director on 23 February 2016 (1 page)
9 February 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 9.700
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 9.700
(4 pages)
28 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 January 2016Director's details changed for Mr Francis Anthony Meehan on 21 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Francis Anthony Meehan on 21 January 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages)
6 March 2015Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages)
18 February 2015Director's details changed for Mr Francis Anthony Meehan on 21 January 2015 (2 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015
(9 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015
(9 pages)
18 February 2015Director's details changed for Mr Francis Anthony Meehan on 21 January 2015 (2 pages)
3 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 9.00
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 7.00
  • USD 2.00
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 7.00
  • USD 2.00
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 2 December 2014
  • GBP 9.00
(4 pages)
26 November 2014Company name changed rewireu LIMITED\certificate issued on 26/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
26 November 2014Company name changed rewireu LIMITED\certificate issued on 26/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
17 October 2014Director's details changed for Mr Henry Lane Fox on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Brent Shawzin Hoberman on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Henry Lane Fox on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Simon Patterson on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Brent Shawzin Hoberman on 17 October 2014 (2 pages)
17 October 2014Director's details changed for Simon Patterson on 17 October 2014 (2 pages)
15 October 2014Appointment of Simon Patterson as a director on 28 April 2014 (3 pages)
15 October 2014Appointment of Simon Patterson as a director on 28 April 2014 (3 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/04/2014.
(6 pages)
9 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/04/2014.
(6 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 569 companies act 2006 25/04/2014
(48 pages)
30 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 7.00
  • USD 1.00
  • ANNOTATION A second filed SH01 was registered on 09/07/2014.
(5 pages)
30 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8.00
  • ANNOTATION A second filed SH01 was registered on 09/07/2014.
(5 pages)
30 May 2014Appointment of Henry Lane Fox as a director (3 pages)
30 May 2014Appointment of Mr Brent Shawzin Hoberman as a director (3 pages)
30 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 8.00
  • ANNOTATION A second filed SH01 was registered on 09/07/2014.
(5 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 569 companies act 2006 25/04/2014
(48 pages)
30 May 2014Appointment of Mr Brent Shawzin Hoberman as a director (3 pages)
30 May 2014Appointment of Henry Lane Fox as a director (3 pages)
24 March 2014Director's details changed for Mr Francis Anthony Meehan on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Francis Anthony Meehan on 24 March 2014 (2 pages)
20 February 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
20 February 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
17 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 7
(4 pages)
17 February 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 7
(4 pages)
21 January 2014Incorporation (35 pages)
21 January 2014Incorporation (35 pages)