REALEDGE ASSOCIATES LIMITED Accounts filed on 31-01-2015

REALEDGE ASSOCIATES LIMITED Accounts filed on 31-01-2015


false true true true 2014-02-01 2015-01-31 2015-01-31 true 07119449 2014-02-01 2015-01-31 07119449 2013-02-01 2014-01-31 07119449 2015-01-31 07119449 2014-01-31 07119449 2014-01-31 07119449 2013-01-31 07119449 uk-bus:Director1 2014-02-01 2015-01-31 07119449 uk-bus:Director1 2014-02-01 07119449 uk-bus:Director1 2015-01-31 07119449 uk-bus:Director2 2014-02-01 2015-01-31 07119449 uk-bus:Director2 2014-02-01 07119449 uk-bus:Director2 2015-01-31 07119449 uk-bus:Director3 2014-02-01 2015-01-31 07119449 uk-bus:Director3 2014-02-01 07119449 uk-bus:Director3 2015-01-31 07119449 uk-bus:CompanySecretary 2014-02-01 2015-01-31 07119449 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2014-02-01 2015-01-31 07119449 uk-gaap:OwnedOrFreeholdTangibleFixedAssets 2013-02-01 2014-01-31 07119449 uk-gaap:LeasedTangibleFixedAssets 2014-02-01 2015-01-31 07119449 uk-gaap:LeasedTangibleFixedAssets 2013-02-01 2014-01-31 07119449 uk-gaap:NetGoodwill 2014-02-01 2015-01-31 07119449 uk-gaap:NetGoodwill 2013-02-01 2014-01-31 07119449 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-02-01 2015-01-31 07119449 uk-gaap:IntangibleAssetsOtherThanGoodwill 2013-02-01 2014-01-31 07119449 uk-bus:AllEntityOfficers 2014-02-01 2015-01-31 07119449 uk-bus:AllEntityOfficers 2013-02-01 2014-01-31 07119449 uk-bus:AllOrdinaryShares 2014-02-01 2015-01-31 07119449 uk-bus:AllOrdinaryShares 2015-01-31 07119449 uk-bus:AllOrdinaryShares 2013-02-01 2014-01-31 07119449 uk-bus:AllOrdinaryShares 2014-01-31 07119449 uk-bus:AllPreferenceShares 2014-02-01 2015-01-31 07119449 uk-bus:AllPreferenceShares 2015-01-31 07119449 uk-bus:AllPreferenceShares 2013-02-01 2014-01-31 07119449 uk-bus:AllPreferenceShares 2014-01-31 07119449 uk-gaap:NetGoodwill 2015-01-31 07119449 uk-gaap:NetGoodwill 2014-01-31 07119449 uk-gaap:IntangibleAssetsOtherThanGoodwill 2015-01-31 07119449 uk-gaap:IntangibleAssetsOtherThanGoodwill 2014-01-31 07119449 uk-gaap:LandBuildings 2015-01-31 07119449 uk-gaap:LandBuildings 2014-02-01 2015-01-31 07119449 uk-gaap:LandBuildings 2014-01-31 07119449 uk-gaap:PlantMachinery 2015-01-31 07119449 uk-gaap:PlantMachinery 2014-02-01 2015-01-31 07119449 uk-gaap:PlantMachinery 2014-01-31 07119449 uk-gaap:FixturesFittings 2015-01-31 07119449 uk-gaap:FixturesFittings 2014-02-01 2015-01-31 07119449 uk-gaap:FixturesFittings 2014-01-31 07119449 uk-gaap:MotorVehicles 2015-01-31 07119449 uk-gaap:MotorVehicles 2014-02-01 2015-01-31 07119449 uk-gaap:MotorVehicles 2014-01-31 07119449 uk-gaap:OfficeEquipment 2015-01-31 07119449 uk-gaap:OfficeEquipment 2014-02-01 2015-01-31 07119449 uk-gaap:OfficeEquipment 2014-01-31 07119449 uk-bus:RegisteredOffice 2014-02-01 2015-01-31 07119449 uk-gaap:WithinOneYear 2015-01-31 07119449 uk-gaap:WithinOneYear 2014-01-31 07119449 uk-gaap:AfterOneYear 2015-01-31 07119449 uk-gaap:AfterOneYear 2014-01-31 07119449 uk-gaap:BetweenOneFiveYears 2015-01-31 07119449 uk-gaap:BetweenOneFiveYears 2014-01-31 07119449 uk-gaap:MoreThanFiveYears 2015-01-31 07119449 uk-gaap:MoreThanFiveYears 2014-01-31 iso4217:GBP xbrli:pure xbrli:shares

REALEDGE ASSOCIATES LIMITED




Company Registration Number:
07119449 (England and Wales)



Abbreviated (Unaudited) Accounts



Period of accounts


Start date: 01st February 2014

End date: 31st January 2015

SUBMITTED

REALEDGE ASSOCIATES LIMITED

Company Information
for the Period Ended
31st January 2015




Director: Ajay Rathor
John Shawe-Taylor
Gunnar Bless
Registered office: 2 Woodberry Grove
London
N12 0DR
Company Registration Number: 07119449 (England and Wales)

REALEDGE ASSOCIATES LIMITED

Abbreviated Balance sheet
As at 31st January 2015

Notes 2015
£
2014
£
Fixed assets
Tangible assets: 4 1,473 2,174
Total fixed assets: 1,473 2,174
Current assets
Debtors: 5 20,100 100
Cash at bank and in hand: 96,793 32,814
Total current assets: 116,893 32,914
Creditors
Creditors: amounts falling due within one year 6 77,567 21,175
Net current assets (liabilities): 39,326 11,739
Total assets less current liabilities: 40,799 13,913
Total net assets (liabilities): 40,799 13,913

The notes form part of these financial statements

REALEDGE ASSOCIATES LIMITED

Abbreviated Balance sheet
As at 31st January 2015
continued

Notes 2015
£
2014
£
Capital and reserves
Called up share capital: 7 300 300
Profit and Loss account: 40,499 13,613
Total shareholders funds: 40,799 13,913

For the year ending 31 January 2015 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.

The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.

These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime and in accordance with the Financial Reporting Standard for Smaller Entities (effective 2008).

The financial statements were approved by the Board of Directors on 09 October 2015

SIGNED ON BEHALF OF THE BOARD BY:

Name: Ajay Rathor
Status: Director

The notes form part of these financial statements

REALEDGE ASSOCIATES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st January 2015

  • 1. Accounting policies

    Basis of measurement and preparation of accounts

    The accounts have been prepared on the going concern basis under the historical cost accounting convention and in accordance with the Financial Reporting Standard for Smaller Entities (effective April 2008). The Directors have considered the future forecasts and on-going strategy when assessing the needs of the business and consider the Company has adequate resources at its disposal to continue its operations for the foreseeable future.

    Turnover policy

    Consultancy income represents revenue earned during the year, based on work done for and accepted by clients, excluding VAT. Income from software licencing where the licence is accepted and agreed by the customer, is recognised over the period of the software licence granted and excludes VAT.

    Tangible fixed assets depreciation policy

    Tangible fixed assets are stated at cost or at valuation, less accumulated depreciation. The charge for depreciation is calculated to write down the cost of tangible fixed assets to their estimated residual values by equal annual instalments over their expected useful lives, which are as follows: Computing and IT equipment 3 years

REALEDGE ASSOCIATES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st January 2015

  • 4. Tangible assets

    Total
    Cost £
    At 01st February 2014: 4,754
    Additions: 883
    At 31st January 2015: 5,637
    Depreciation
    At 01st February 2014: 2,580
    Charge for year: 1,584
    At 31st January 2015: 4,164
    Net book value
    At 31st January 2015: 1,473
    At 31st January 2014: 2,174

REALEDGE ASSOCIATES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st January 2015

  • 5. Debtors

    2015
    £
    2014
    £
    Trade debtors: 20,000 -
    Other debtors: 100 100
    Total: 20,100 100

REALEDGE ASSOCIATES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st January 2015

  • 6. Creditors: amounts falling due within one year

    2015
    £
    2014
    £
    Trade creditors: - 1,866
    Taxation and social security: 30,652 10,892
    Accruals and deferred income: 39,677 560
    Other creditors: 7,238 7,857
    Total: 77,567 21,175

REALEDGE ASSOCIATES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st January 2015

  • 7. Called up share capital

    Allotted, called up and paid

    Previous period 2014
    Class Number of shares Nominal value per share Total
    Ordinary shares: 300 1.00
    1.00
    300
    Total share capital: 300
    Current period 2015
    Class Number of shares Nominal value per share Total
    Ordinary shares: 300 1.00
    1.00
    300
    Total share capital: 300

REALEDGE ASSOCIATES LIMITED

Notes to the Abbreviated Accounts
for the Period Ended
31st January 2015

  • 9. Related party disclosures

    Name of the ultimate controlling party during the period: Ajay Rathor