Searchesonline Limited - Abbreviated accounts 16.1

Searchesonline Limited - Abbreviated accounts 16.1


05597280 1.1.15 31.12.15 31.12.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 Ordinary A 1.00000 Ordinary B 1.00000 Ordinary C 1.00000 Ordinary D 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure055972802014-12-31055972802015-12-31055972802015-01-012015-12-31055972802013-12-31055972802014-01-012014-12-31055972802014-12-3105597280ns12:England2015-01-012015-12-3105597280ns14:PoundSterling2015-01-012015-12-3105597280ns7:Director12015-01-012015-12-3105597280ns7:OrdinaryShareClass12015-01-012015-12-3105597280ns7:OrdinaryShareClass22015-01-012015-12-3105597280ns7:OrdinaryShareClass32015-01-012015-12-3105597280ns7:OrdinaryShareClass42015-01-012015-12-3105597280ns7:OrdinaryShareClass52015-01-012015-12-3105597280ns7:Director22015-01-012015-12-3105597280ns7:Director32015-01-012015-12-3105597280ns7:RegisteredOffice2015-01-012015-12-3105597280ns7:EntityAccountantsOrAuditors2015-01-012015-12-3105597280ns5:NetGoodwill2015-01-012015-12-3105597280ns5:PatentsConcessionsLicencesTradeMarksSimilar2015-01-012015-12-3105597280ns5:FixturesFittings2015-01-012015-12-3105597280ns5:ComputerEquipment2015-01-012015-12-3105597280ns7:OrdinaryShareClass12015-12-3105597280ns7:OrdinaryShareClass12014-12-3105597280ns7:OrdinaryShareClass22015-12-3105597280ns7:OrdinaryShareClass22014-12-3105597280ns7:OrdinaryShareClass32015-12-3105597280ns7:OrdinaryShareClass32014-12-3105597280ns7:OrdinaryShareClass42015-12-3105597280ns7:OrdinaryShareClass42014-12-3105597280ns7:OrdinaryShareClass52015-12-3105597280ns7:OrdinaryShareClass52014-12-3105597280ns7:Director12014-12-3105597280ns7:Director12013-12-3105597280ns7:Director12014-01-012014-12-3105597280ns7:Director12015-12-3105597280ns7:Director12014-12-31
REGISTERED NUMBER: 05597280 (England and Wales)















Abbreviated Unaudited Accounts for the Year Ended 31 December 2015

for

Searchesonline Limited

Searchesonline Limited (Registered number: 05597280)






Contents of the Abbreviated Accounts
for the Year Ended 31 December 2015




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

Searchesonline Limited

Company Information
for the Year Ended 31 December 2015







DIRECTORS: S C Pigott
P I Allan
P J Weaver





REGISTERED OFFICE: 9 St George's Yard
Castle Street
Farnham
Surrey
GU9 7LW





REGISTERED NUMBER: 05597280 (England and Wales)





ACCOUNTANTS: Blackwood Futcher & Co.
Chartered Accountants
9 St George's Yard
Farnham
Surrey
GU9 7LW

Searchesonline Limited (Registered number: 05597280)

Abbreviated Balance Sheet
31 December 2015

31.12.15 31.12.14
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 22,465 35,179
Tangible assets 3 16,369 11,765
38,834 46,944

CURRENT ASSETS
Debtors 210,589 170,437
Cash at bank 49,981 39,229
260,570 209,666
CREDITORS
Amounts falling due within one year 138,998 112,884
NET CURRENT ASSETS 121,572 96,782
TOTAL ASSETS LESS CURRENT
LIABILITIES

160,406

143,726

PROVISIONS FOR LIABILITIES 3,274 2,353
NET ASSETS 157,132 141,373

CAPITAL AND RESERVES
Called up share capital 4 46,725 46,725
Profit and loss account 110,407 94,648
SHAREHOLDERS' FUNDS 157,132 141,373

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

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 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.

Searchesonline Limited (Registered number: 05597280)

Abbreviated Balance Sheet - continued
31 December 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 30 September 2016 and were signed on its behalf
by:





S C Pigott - Director


Searchesonline Limited (Registered number: 05597280)

Notes to the Abbreviated Accounts
for the Year Ended 31 December 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 January 2015).

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

Goodwill
The directors consider that the amortisation period for Goodwill should be 10 years.

Intangible fixed assets
Intangible assets represents development costs and patents.

Patents are being amortised over 10 years on a straight line basis.

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 - 20% on cost
Computer equipment - 20% 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.

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.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2015 175,683
Additions 2,500
At 31 December 2015 178,183
AMORTISATION
At 1 January 2015 140,504
Amortisation for year 15,214
At 31 December 2015 155,718
NET BOOK VALUE

At 31 December 2015 22,465
At 31 December 2014 35,179

Searchesonline Limited (Registered number: 05597280)

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

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 January 2015 26,593
Additions 8,407
At 31 December 2015 35,000
DEPRECIATION
At 1 January 2015 14,828
Charge for year 3,803
At 31 December 2015 18,631
NET BOOK VALUE
At 31 December 2015 16,369
At 31 December 2014 11,765

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.12.15 31.12.14
value: £    £   
6,825 Ordinary £1 6,825 6,825
14,090 Ordinary A £1 14,090 14,090
8,410 Ordinary B £1 8,410 8,410
3,000 Ordinary C £1 3,000 3,000
5,400 Ordinary D £1 5,400 5,400
3,000 Ordinary E £1 3,000 3,000
3,000 Ordinary F £1 3,000 3,000
3,000 Ordinary G £1 3,000 3,000
46,725 46,725

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 December 2015 and
31 December 2014:

31.12.15 31.12.14
£    £   
S C Pigott
Balance outstanding at start of year 90,295 41,708
Amounts advanced 72,844 92,357
Amounts repaid (67,405 ) (43,770 )
Balance outstanding at end of year 95,734 90,295

The maximum amount outstanding during the period and due by S C Pigott was £136,097. No interest was paid
during the year on this amount.

6. RELATED PARTY DISCLOSURES

During the year, total dividends of £15,750 (2014 - £10,250) were paid to the directors .

Searchesonline Limited (Registered number: 05597280)

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

6. RELATED PARTY DISCLOSURES - continued

Included in debtors at 31 December 2015 is an amount of £23,436 (2014 creditor of £799) due from Searches
Group Limited, a company in which the directors and some shareholders have a material interest.

During the year the company provided management services of £14,400 (2014 £21,000) to Searches Group
Limited.

Included in debtors at 31 December 2015 is an amount of £12,695 (2014 creditor of £1,190) due from Visual
Beauty Limited, a company in which the director S C Pigott has a material interest.

Included in debtors at 31 December 2015 is an amount of £38,888 (2014 £44,745) due from Commercial
Chameleons Limited, a company in which S C Pigott has a material interest.

Included in creditors at 31 December 2015 is an amount of £5,337 (2014 £3,000 due from) due to Planval
Limited, a company in which P I Allan has a material interest.

7. ULTIMATE CONTROLLING PARTY

In the opinion of the directors, there is no one controlling party.