Pillar Software Limited - Limited company - abbreviated - 11.6

Pillar Software Limited - Limited company - abbreviated - 11.6


02892029 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 Ordinary A 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure028920292014-03-31028920292015-03-31028920292014-04-012015-03-31028920292013-03-31028920292013-04-012014-03-31028920292014-03-3102892029ns12:England2014-04-012015-03-3102892029ns14:PoundSterling2014-04-012015-03-3102892029ns7:Director12014-04-012015-03-3102892029ns7:OrdinaryShareClass12014-04-012015-03-3102892029ns7:OrdinaryShareClass22014-04-012015-03-3102892029ns7:Director22014-04-012015-03-3102892029ns7:CompanySecretary2014-04-012015-03-3102892029ns7:RegisteredOffice2014-04-012015-03-3102892029ns7:EntityAccountantsOrAuditors2014-04-012015-03-3102892029ns5:NetGoodwill2014-04-012015-03-3102892029ns5:FixturesFittings2014-04-012015-03-3102892029ns5:MotorVehicles2014-04-012015-03-3102892029ns5:ComputerEquipment2014-04-012015-03-3102892029ns5:FixedAssetInvestmentsOtherThanLoans2015-03-3102892029ns5:FixedAssetInvestmentsOtherThanLoans2014-03-3102892029ns7:OrdinaryShareClass12015-03-3102892029ns7:OrdinaryShareClass12014-03-3102892029ns7:OrdinaryShareClass22015-03-3102892029ns7:OrdinaryShareClass22014-03-31
REGISTERED NUMBER: 02892029 (England and Wales)










Abbreviated Unaudited Accounts

For The Year Ended 31 March 2015

for

Pillar Software Limited

Pillar Software Limited (Registered number: 02892029)






Contents of the Abbreviated Accounts
For The Year Ended 31 March 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Pillar Software Limited

Company Information
For The Year Ended 31 March 2015







DIRECTORS: D G Penny
Mrs M Penny





SECRETARY: Mrs M Penny





REGISTERED OFFICE: 4 Church Street
Newent
Gloucestershire
GL18 1PP





REGISTERED NUMBER: 02892029 (England and Wales)





ACCOUNTANTS: Kingscott Dix Limited
Chartered Accountants
Goodridge Court
Goodridge Avenue
Gloucester
Gloucestershire
GL2 5EN

Pillar Software Limited (Registered number: 02892029)

Abbreviated Balance Sheet
31 March 2015

31.3.15 31.3.14
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 - -
Tangible assets 3 14,469 12,673
Investments 4 9 55,195
14,478 67,868

CURRENT ASSETS
Debtors 42,234 73,227
Cash at bank and in hand 177,412 178,609
219,646 251,836
CREDITORS
Amounts falling due within one year 87,615 88,106
NET CURRENT ASSETS 132,031 163,730
TOTAL ASSETS LESS CURRENT
LIABILITIES

146,509

231,598

CAPITAL AND RESERVES
Called up share capital 5 12,625 10,100
Share premium 11,465 -
Profit and loss account 122,419 221,498
SHAREHOLDERS' FUNDS 146,509 231,598

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end
of each financial year and of its profit or loss for each financial year in accordance with the requirements of
Sections 394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to
financial statements, so far as applicable to the company.

Pillar Software Limited (Registered number: 02892029)

Abbreviated Balance Sheet - continued
31 March 2015


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 2 July 2015 and were signed on its behalf by:





D G Penny - Director


Pillar Software Limited (Registered number: 02892029)

Notes to the Abbreviated Accounts
For The Year Ended 31 March 2015

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Goodwill
Goodwill is written off over 4 years.


Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Fixtures and fittings - 25% on cost
Motor vehicles - 25% on cost
Computer equipment - 33% on cost

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the
balance sheet date.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension
scheme are charged to the profit and loss account in the period to which they relate.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014
and 31 March 2015 42,000
AMORTISATION
At 1 April 2014
and 31 March 2015 42,000
NET BOOK VALUE

At 31 March 2015 -
At 31 March 2014 -

Pillar Software Limited (Registered number: 02892029)

Notes to the Abbreviated Accounts - continued
For The Year Ended 31 March 2015

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 138,562
Additions 15,724
Disposals (33,345 )
At 31 March 2015 120,941
DEPRECIATION
At 1 April 2014 125,889
Charge for year 4,979
Eliminated on disposal (24,396 )
At 31 March 2015 106,472
NET BOOK VALUE
At 31 March 2015 14,469
At 31 March 2014 12,673

4. FIXED ASSET INVESTMENTS
Investments
other
than
loans
£   
COST
At 1 April 2014
and 31 March 2015 9
NET BOOK VALUE
At 31 March 2015 9
At 31 March 2014 9
Loans
£   
At 1 April 2014 55,186
Disposals (1,031 )
Share of profit/(loss) (54,155 )
At 31 March 2015 -

Pillar Software Limited (Registered number: 02892029)

Notes to the Abbreviated Accounts - continued
For The Year Ended 31 March 2015

5. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.3.15 31.3.14
value: £    £   
12,525 Ordinary £1 12,525 10,000
(31.3.14 -
10,000 )
100 Ordinary A £1 100 100
12,625 10,100

The following shares were issued during the year for cash at par :

2,525 Ordinary shares of £1

6. ULTIMATE CONTROLLING PARTY

The controlling party is Mr D G and Mrs M Penny.