07031854 1.10.12 31.1.14 31.1.14 Company accounts Private Limited Company FY true false true false true false false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure070318542012-09-30070318542014-01-31070318542012-10-012014-01-31070318542011-09-30070318542011-10-012012-09-30070318542012-09-3007031854ns12:England2012-10-012014-01-3107031854ns14:PoundSterling2012-10-012014-01-3107031854ns7:Director12012-10-012014-01-3107031854ns7:OrdinaryShareClass12012-10-012014-01-3107031854ns7:RegisteredOffice2012-10-012014-01-3107031854ns7:EntityAccountantsOrAuditors2012-10-012014-01-3107031854ns7:OrdinaryShareClass12014-01-3107031854ns7:OrdinaryShareClass12012-09-30
REGISTERED NUMBER: 07031854 (England and Wales)















Abbreviated Unaudited Accounts

for the Period 1 October 2012 to 31 January 2014

for

Absolute Coding Limited

Absolute Coding Limited (Registered number: 07031854)






Contents of the Abbreviated Accounts
for the Period 1 October 2012 to 31 January 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Absolute Coding Limited

Company Information
for the Period 1 October 2012 to 31 January 2014







DIRECTOR: T G Crouch





REGISTERED OFFICE: 74 Merleburgh Drive
Kemsley
Sittingbourne
Kent
ME10 2RN





REGISTERED NUMBER: 07031854 (England and Wales)





ACCOUNTANTS: SJD Accountancy
3000 Cathedral Hill
Guildford
Surrey
GU2 7YB

Absolute Coding Limited (Registered number: 07031854)

Abbreviated Balance Sheet
31 January 2014

31.1.14 30.9.12
Notes £    £   
CURRENT ASSETS
Debtors - 2,699
Cash at bank 18,940 5,088
18,940 7,787
CREDITORS
Amounts falling due within one year 11,145 7,762
NET CURRENT ASSETS 7,795 25
TOTAL ASSETS LESS CURRENT
LIABILITIES

7,795

25

CAPITAL AND RESERVES
Called up share capital 2 1 1
Profit and loss account 7,794 24
SHAREHOLDERS' FUNDS 7,795 25

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 31 January 2014.

The members have not required the company to obtain an audit of its financial statements for the period ended 31 January 2014 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 26 February 2014 and were signed by:





T G Crouch - Director


Absolute Coding Limited (Registered number: 07031854)

Notes to the Abbreviated Accounts
for the Period 1 October 2012 to 31 January 2014

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 April 2008).

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.

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.1.14 30.9.12
value: £    £   
1 Ordinary £1 1 1