Marko Ltd - Abbreviated accounts 16.3

Marko Ltd - Abbreviated accounts 16.3


08298306 1.12.15 30.11.16 30.11.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure082983062015-11-30082983062016-11-30082983062015-12-012016-11-30082983062014-11-30082983062014-12-012015-11-30082983062015-11-3008298306ns12:England2015-12-012016-11-3008298306ns14:PoundSterling2015-12-012016-11-3008298306ns7:Director12015-12-012016-11-3008298306ns7:OrdinaryShareClass12015-12-012016-11-3008298306ns7:RegisteredOffice2015-12-012016-11-3008298306ns7:EntityAccountantsOrAuditors2015-12-012016-11-3008298306ns5:ComputerEquipment2015-12-012016-11-3008298306ns7:OrdinaryShareClass12016-11-3008298306ns7:OrdinaryShareClass12015-11-30
REGISTERED NUMBER: 08298306 (England and Wales)














MARKO LTD

Abbreviated Unaudited Accounts

for the Year Ended 30 November 2016






MARKO LTD (REGISTERED NUMBER: 08298306)

Contents of the Abbreviated Accounts
for the Year Ended 30 November 2016










Page

Company Information 1

Abbreviated Balance Sheet 2 to 3

Notes to the Abbreviated Accounts 4

MARKO LTD

Company Information
for the Year Ended 30 November 2016







Director: Mr V Mihai





Registered office: Artisans' House
7 Queensbridge
Northampton
Northamptonshire
NN4 7BF





Registered number: 08298306 (England and Wales)





Accountants: Cobley Desborough
Chartered Certified Accountants
Chartered Tax Advisers
Artisans' House
7 Queensbridge
Northampton
Northamptonshire
NN4 7BF

MARKO LTD (REGISTERED NUMBER: 08298306)

Abbreviated Balance Sheet
30 November 2016

2016 2015
Notes £    £    £    £   
FIXED ASSETS
Tangible assets 2 67 133

CURRENT ASSETS
Cash at bank and in hand 3,369 2,037

CREDITORS
Amounts falling due within one year 3,430 2,167
NET CURRENT LIABILITIES (61 ) (130 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

6

3

CAPITAL AND RESERVES
Called up share capital 3 1 1
Profit and loss account 5 2
SHAREHOLDERS' FUNDS 6 3

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 30 November 2016.

The members have not required the company to obtain an audit of its financial statements for the year ended 30 November 2016 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his 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.

MARKO LTD (REGISTERED NUMBER: 08298306)

Abbreviated Balance Sheet - continued
30 November 2016


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 director on 11 August 2017 and were signed by:





Mr V Mihai - Director


MARKO LTD (REGISTERED NUMBER: 08298306)

Notes to the Abbreviated Accounts
for the Year Ended 30 November 2016


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 services, excluding value added tax.

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

Computer equipment - 33% on cost

2. TANGIBLE FIXED ASSETS
Total
£   
Cost
At 1 December 2015
and 30 November 2016 199
Depreciation
At 1 December 2015 66
Charge for year 66
At 30 November 2016 132
Net book value
At 30 November 2016 67
At 30 November 2015 133

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2016 2015
value: £    £   
1 Ordinary £1 1 1