PolygonUi Limited - Abbreviated accounts 16.3

PolygonUi Limited - Abbreviated accounts 16.3


09695668 21.7.15 31.7.16 31.7.16 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure096956682015-07-20096956682016-07-31096956682015-07-212016-07-31096956682015-07-2009695668ns12:England2015-07-212016-07-3109695668ns14:PoundSterling2015-07-212016-07-3109695668ns7:Director12015-07-212016-07-3109695668ns7:OrdinaryShareClass12015-07-212016-07-3109695668ns7:RegisteredOffice2015-07-212016-07-3109695668ns7:EntityAccountantsOrAuditors2015-07-212016-07-3109695668ns7:OrdinaryShareClass12016-07-3109695668ns7:Director12015-07-2009695668ns7:Director12016-07-31
REGISTERED NUMBER: 09695668 (England and Wales)












ABBREVIATED UNAUDITED ACCOUNTS

FOR THE PERIOD 21 JULY 2015 TO 31 JULY 2016

FOR

POLYGONUI LIMITED

POLYGONUI LIMITED (REGISTERED NUMBER: 09695668)






CONTENTS OF THE ABBREVIATED ACCOUNTS
for the period 21 July 2015 to 31 July 2016




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

POLYGONUI LIMITED

COMPANY INFORMATION
for the period 21 July 2015 to 31 July 2016







DIRECTOR: R Nandi





REGISTERED OFFICE: Griffins Court
24-32 London Road
NEWBURY
Berkshire
RG14 1JX





REGISTERED NUMBER: 09695668 (England and Wales)





ACCOUNTANTS: Griffins
Chartered Accountants
Griffins Court
24-32 London Road
NEWBURY
Berkshire
RG14 1JX

POLYGONUI LIMITED (REGISTERED NUMBER: 09695668)

ABBREVIATED BALANCE SHEET
31 July 2016

Notes £   
CURRENT ASSETS
Debtors 17,920
Cash at bank 218
18,138
CREDITORS
Amounts falling due within one year 17,741
NET CURRENT ASSETS 397
TOTAL ASSETS LESS CURRENT
LIABILITIES

397

CAPITAL AND RESERVES
Called up share capital 2 1
Profit and loss account 396
SHAREHOLDERS' FUNDS 397

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 July 2016.

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

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 24 October 2016 and were signed by:





R Nandi - Director


POLYGONUI LIMITED (REGISTERED NUMBER: 09695668)

NOTES TO THE ABBREVIATED ACCOUNTS
for the period 21 July 2015 to 31 July 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.

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

Foreign currencies
Assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet
date. Transactions in foreign currencies are translated into sterling at the rate of exchange ruling at the date of
transaction. Exchange differences are taken into account in arriving at the operating result.

2. CALLED UP SHARE CAPITAL

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

3. DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the period ended 31 July 2016:

£   
R Nandi
Balance outstanding at start of period -
Amounts advanced 6,887
Amounts repaid -
Balance outstanding at end of period 6,887

The amount above will be repaid to the company within 9 months of the period end.