2017-04-01 2018-03-31 false Capium Accounts Production 1.1 06892963 bus:AbridgedAccounts 2017-04-01 2018-03-31 06892963 bus:FRS102 2017-04-01 2018-03-31 06892963 bus:AuditExemptWithAccountantsReport 2017-04-01 2018-03-31 06892963 bus:SmallCompaniesRegimeForAccounts 2017-04-01 2018-03-31 06892963 bus:PrivateLimitedCompanyLtd 2017-04-01 2018-03-31 06892963 2017-04-01 2018-03-31 06892963 2018-03-31 06892963 bus:RegisteredOffice 2017-04-01 2018-03-31 06892963 core:WithinOneYear 2018-03-31 06892963 core:AfterOneYear 2018-03-31 06892963 bus:Director1 2017-04-01 2018-03-31 06892963 bus:Director1 2018-03-31 06892963 bus:Director1 2016-04-01 2017-03-31 06892963 2016-04-01 06892963 2016-04-01 2017-03-31 06892963 2017-03-31 06892963 core:WithinOneYear 2017-03-31 06892963 core:AfterOneYear 2017-03-31 06892963 bus:EntityAccountantsOrAuditors 2016-04-01 2017-03-31 06892963 bus:OrdinaryShareClass1 2017-04-01 2018-03-31 06892963 bus:OrdinaryShareClass1 2018-03-31 06892963 bus:OrdinaryShareClass1 2016-04-01 2017-03-31 06892963 bus:OrdinaryShareClass1 2017-03-31 06892963 core:CostValuation core:Non-currentFinancialInstruments 2018-03-31 06892963 core:CostValuation core:Non-currentFinancialInstruments 2017-03-31 06892963 core:AdditionsToInvestments core:Non-currentFinancialInstruments 2018-03-31 06892963 core:DisposalsDecreaseInInvestments core:Non-currentFinancialInstruments 2018-03-31 06892963 core:RevaluationsIncreaseDecreaseInInvestments core:Non-currentFinancialInstruments 2018-03-31 06892963 core:Non-currentFinancialInstruments 2018-03-31 06892963 core:Non-currentFinancialInstruments 2017-03-31 06892963 core:ShareCapital 2018-03-31 06892963 core:ShareCapital 2017-03-31 06892963 core:RetainedEarningsAccumulatedLosses 2018-03-31 06892963 core:RetainedEarningsAccumulatedLosses 2017-03-31 06892963 dpl:Item1 2017-04-01 06892963 dpl:Item1 2018-03-31 06892963 dpl:Item1 2016-04-01 06892963 dpl:Item1 2017-03-31 iso4217:GBP xbrli:shares xbrli:pure
Registered Number : 06892963
England and Wales

 

 

 

SANRIDGE LIMITED


Abridged Accounts
 


Period of accounts

Start date: 01 April 2017

End date: 31 March 2018
 
 
Notes
 
2018
£
  2017
£
Current assets      
Debtors 20,662    24,418 
Cash at bank and in hand 12,666    9,197 
33,328    33,615 
Creditors: amount falling due within one year (19,003)   (32,352)
Net current assets 14,325    1,263 
 
Total assets less current liabilities 14,325    1,263 
Net assets 14,325    1,263 
 

Capital and reserves
     
Called up share capital 2 1,000    1,000 
Profit and loss account 13,325    263 
Shareholders funds 14,325    1,263 
 


For the year ended 31 March 2018 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.

Director's Responsibilities:
  1. The members have not required the company to obtain an audit of its accounts for the year in question in accordance with section 476
  2. The directors acknowledge their responsibilities for complying with the requirements of the Companies Act 2006 with respect to accounting records and the preparation of accounts
These accounts have been prepared and delivered in accordance with the provisions applicable to companies subject to the small companies regime.

The members have agreed to the preparation of Abridged Accounts for this accounting period in accordance with section 444(2A).
Signed on behalf of the board of directors


--------------------------------
Mr. Sandeep Kumar Reddy Vangala
Director

Date approved by the board: 13 November 2018
1
General Information
SANRIDGE LIMITED is a private limited company, limited by shares, domiciled in England and Wales, registration number 06892963,registration address Office Gold,Building 3 Chiswick Park, ,566 Chiswick High Road,,W4 5YA.

The presentation currency is £ sterling.
1.

Accounting Policies

Basis of accounting
The financial statements are prepared under the historical cost convention and in accordance with the FRS 102 Financial Reporting Standard for Smaller Entities (effective January 2016).
Turnover
Turnover comprises the invoiced value of goods and services supplied by the company, net of Value Added Tax and trade discounts.
2.

Share Capital

Allotted
2018
£
  2017
£
1,000 Ordinary Shares shares of £1.00 each 1,000    1,000 
1,000    1,000 

3.

Directors' Emoluments

     
The Debit balance in the Directors' Current Account will be repaid by 31st December 2018.

4.

Control

Mr Sandeep Kumar Reddy Vangala is a director and a 50% shareholder in the company. The other 50% shareholding is held by Mrs Manasa Chaganti.
5.

DIRECTOR'S ADVANCES, CREDITS AND GUARANTEES

The director intends to repay the loan of the sum of £20,000 within 9 months of the company year end.
2