That Device Company Limited - Limited company - abbreviated - 11.6

That Device Company Limited - Limited company - abbreviated - 11.6


07538198 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure075381982014-03-31075381982015-03-31075381982014-04-012015-03-31075381982013-06-30075381982013-07-012014-03-31075381982014-03-3107538198ns12:England2014-04-012015-03-3107538198ns14:PoundSterling2014-04-012015-03-3107538198ns7:Director12014-04-012015-03-3107538198ns7:Director32014-04-012015-03-3107538198ns7:Director42014-04-012015-03-3107538198ns7:Director52014-04-012015-03-3107538198ns7:Director62014-04-012015-03-3107538198ns7:Director72014-04-012015-03-3107538198ns7:RegisteredOffice2014-04-012015-03-3107538198ns7:EntityAccountantsOrAuditors2014-04-012015-03-3107538198ns5:FixturesFittings2014-04-012015-03-3107538198ns5:ComputerEquipment2014-04-012015-03-3107538198ns7:Director12014-03-3107538198ns7:Director12013-06-3007538198ns7:Director12013-07-012014-03-3107538198ns7:Director12015-03-3107538198ns7:Director12014-03-31
REGISTERED NUMBER: 07538198 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 March 2015

for

That Device Company Limited

That Device Company Limited (Registered number: 07538198)






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

That Device Company Limited

Company Information
for the Year Ended 31 March 2015







DIRECTORS: Mr J Kazimi
Mr H Nwana
Mr J B Douglas
Mr M Parsons
Mr J Hopper
Mr I M Nolan





REGISTERED OFFICE: 5a Frascati Way
Maidenhead
Berkshire
SL6 4UY





REGISTERED NUMBER: 07538198 (England and Wales)





ACCOUNTANTS: Wilson Partners Limited
Chartered Accountants
5a Frascati Way
Maidenhead
Berkshire
SL6 4UY

That Device Company Limited (Registered number: 07538198)

Abbreviated Balance Sheet
31 March 2015

31.3.15 31.3.14
Notes £    £   
FIXED ASSETS
Tangible assets 2 6,162 9,714

CURRENT ASSETS
Stocks 6,373 9,639
Debtors 279,733 155,615
Cash at bank and in hand 646,679 8,391
932,785 173,645
CREDITORS
Amounts falling due within one year (137,432 ) (191,710 )
NET CURRENT ASSETS/(LIABILITIES) 795,353 (18,065 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

801,515

(8,351
)

CAPITAL AND RESERVES
Called up share capital 3 5,504 3,077
Share premium 2,971,968 1,232,301
Profit and loss account (2,175,957 ) (1,243,729 )
SHAREHOLDERS' FUNDS 801,515 (8,351 )

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.

That Device Company Limited (Registered number: 07538198)

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 27 July 2015 and were signed on its
behalf by:





Mr J Kazimi - Director


That Device Company Limited (Registered number: 07538198)

Notes to the Abbreviated Accounts
for the Year Ended 31 March 2015

1. ACCOUNTING POLICIES

Basis of preparing the financial statements
The accounts are prepared on a going concern basis as in the opinion of the directors the company
has sufficient finance available to it to meet its obligations as they fall due for the foreseeable
future, that is at least 12 months from the date of approval of the accounts.

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 and services, excluding value added tax, except in
respect of service contracts where turnover is recognised when the company obtains the right to
consideration.

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 - 15% on cost
Computer equipment - 33% on cost

Stocks
Stocks are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed
at the balance sheet date, where transactions or events that result in an obligation to pay more or a
right to pay less tax in the future have occurred by the balance sheet date with certain limited
expectations.

Deferred tax is calculated on an undiscounted basis at the tax rates that are expected to apply in the
periods in which the timing differences are expected to reverse, based on the tax rates and laws
enacted or substantively enacted at the balance sheet date.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis
over the period of the lease.

That Device Company Limited (Registered number: 07538198)

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

2. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 23,455
Additions 6,240
Disposals (8,503 )
At 31 March 2015 21,192
DEPRECIATION
At 1 April 2014 13,741
Charge for year 5,827
Eliminated on disposal (4,538 )
At 31 March 2015 15,030
NET BOOK VALUE
At 31 March 2015 6,162
At 31 March 2014 9,714

That Device Company Limited (Registered number: 07538198)

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

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:


Number:

Class:


Nominal
31.3.1
5

31.3.1
4
Value: £ £
452,816 Ordinary 1p 4,528 3,033
4,400 B Ordinary 1p 44 44
93,235 Series A 1p 932 -
5,504 3,077

A total of 149,498 (2014: 67,681) Ordinary shares of 1p each were issued during the period at the
following premiums:

Shares Premium per
share
108,943 £5.59
40,555 £8.99


A total of 93,235 Series A shares of 1p each were issued during the period at the following
premiums:

Shares Premium per
share
93,235 £8.99


On a return of assets, liquidation, capital reduction, or otherwise, the assets of the company
available for distribution amongst shareholders will be applied equally between all three share
classes. The shareholders of the 'B' Ordinary Shares shall not be entitled to receive or to exercise
voting rights in respect of, any written resolution of the Company. The Series A Shares and the
Ordinary Shares shall rank pari passu in all respects but shall constitute separate classes of shares.
The holders of each share class shall be entitled to, in proportion to the respective number of fully
paid shares, any unpaid arrears and accruals of participating dividends relating to their share class
solely.

The holders of any Series A Shares shall be entitled to covert into Ordinary Shares;

a) on the date of a notice given by the Series A Investor Majority
b) immediately prior to the occurrence of a Qualifying IPO

The holders of the B Ordinary Shares shall be entitled to convert into Ordinary Shares ;

a) immediately prior to the occurrence of a Qualifying IPO

That Device Company Limited (Registered number: 07538198)

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

4. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the year ended 31 March 2015 and
the period ended 31 March 2014:

31.3.15 31.3.14
£    £   
Mr J Kazimi
Balance outstanding at start of year 1,354 1,767
Amounts advanced 6,873 37,607
Amounts repaid (1,906 ) (38,020 )
Balance outstanding at end of year 6,321 1,354