IRIS Accounts Production v25.1.0.734 06714829 director 1.11.23 31.10.24 31.10.24 false true false false true false Ordinary shares 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pureutr:tonnesutr:kWh067148292023-10-31067148292024-10-31067148292023-11-012024-10-31067148292022-10-31067148292022-11-012023-10-31067148292023-10-3106714829ns15:EnglandWales2023-11-012024-10-3106714829ns14:PoundSterling2023-11-012024-10-3106714829ns10:Director12023-11-012024-10-3106714829ns10:PrivateLimitedCompanyLtd2023-11-012024-10-3106714829ns10:SmallEntities2023-11-012024-10-3106714829ns10:AuditExempt-NoAccountantsReport2023-11-012024-10-3106714829ns10:SmallCompaniesRegimeForDirectorsReport2023-11-012024-10-3106714829ns10:SmallCompaniesRegimeForAccounts2023-11-012024-10-3106714829ns10:FullAccounts2023-11-012024-10-3106714829ns10:OrdinaryShareClass12023-11-012024-10-3106714829ns10:CompanySecretary12023-11-012024-10-3106714829ns10:RegisteredOffice2023-11-012024-10-3106714829ns5:CurrentFinancialInstruments2024-10-3106714829ns5:CurrentFinancialInstruments2023-10-3106714829ns5:Non-currentFinancialInstruments2024-10-3106714829ns5:Non-currentFinancialInstruments2023-10-3106714829ns5:ShareCapital2024-10-3106714829ns5:ShareCapital2023-10-3106714829ns5:RetainedEarningsAccumulatedLosses2024-10-3106714829ns5:RetainedEarningsAccumulatedLosses2023-10-3106714829ns5:FurnitureFittings2023-11-012024-10-3106714829ns5:MotorVehicles2023-11-012024-10-3106714829ns5:ComputerEquipment2023-11-012024-10-3106714829ns5:PlantMachinery2023-10-3106714829ns5:FurnitureFittings2023-10-3106714829ns5:MotorVehicles2023-10-3106714829ns5:ComputerEquipment2023-10-3106714829ns5:PlantMachinery2023-11-012024-10-3106714829ns5:PlantMachinery2024-10-3106714829ns5:FurnitureFittings2024-10-3106714829ns5:MotorVehicles2024-10-3106714829ns5:ComputerEquipment2024-10-3106714829ns5:PlantMachinery2023-10-3106714829ns5:FurnitureFittings2023-10-3106714829ns5:MotorVehicles2023-10-3106714829ns5:ComputerEquipment2023-10-3106714829ns5:MotorVehiclesns5:LeasedAssetsHeldAsLessee2023-11-012024-10-3106714829ns5:MotorVehiclesns5:LeasedAssetsHeldAsLessee2024-10-3106714829ns5:WithinOneYearns5:CurrentFinancialInstruments2024-10-3106714829ns5:WithinOneYearns5:CurrentFinancialInstruments2023-10-3106714829ns10:OrdinaryShareClass12024-10-31
REGISTERED NUMBER: 06714829 (England and Wales)














Unaudited Financial Statements

for the Year Ended 31 October 2024

for

Reactive Logistics Limited

Reactive Logistics Limited (Registered number: 06714829)






Contents of the Financial Statements
for the Year Ended 31 October 2024




Page

Company Information 1

Balance Sheet 2

Notes to the Financial Statements 3


Reactive Logistics Limited

Company Information
for the Year Ended 31 October 2024







DIRECTOR: S Anstiss





SECRETARY: P A Anstiss





REGISTERED OFFICE: 4 Riverview
Walnut Tree Close
Guildford
Surrey
GU1 4UX





REGISTERED NUMBER: 06714829 (England and Wales)





ACCOUNTANTS: Bristow Burrell
4 Riverview
Walnut Tree Close
Guildford
Surrey
GU1 4UX

Reactive Logistics Limited (Registered number: 06714829)

Balance Sheet
31 October 2024

31.10.24 31.10.23
Notes £    £    £   
FIXED ASSETS
Tangible assets 5 129,119 94,187

CURRENT ASSETS
Debtors 6 251,354 230,854
Cash at bank and in hand 32,217 57,405
283,571 288,259
CREDITORS
Amounts falling due within one
year

7

313,636

305,680
NET CURRENT LIABILITIES (30,065 ) (17,421 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

99,054

76,766

CREDITORS
Amounts falling due after more
than one year

8

37,954

16,652
NET ASSETS 61,100 60,114

CAPITAL AND RESERVES
Called up share capital 10 1,000 1,000
Retained earnings 60,100 59,114
SHAREHOLDERS' FUNDS 61,100 60,114

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 October 2024.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 October 2024 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 financial statements have been prepared and delivered in accordance with the provisions applicable to companies subject to the small companies regime.

In accordance with Section 444 of the Companies Act 2006, the Statement of Comprehensive Income has not been delivered.

The financial statements were approved by the director and authorised for issue on 28 March 2025 and were signed by:





S Anstiss - Director


Reactive Logistics Limited (Registered number: 06714829)

Notes to the Financial Statements
for the Year Ended 31 October 2024

1. STATUTORY INFORMATION

Reactive Logistics Limited is a private company, limited by shares , registered in England and Wales. The company's registered number and registered office address can be found on the Company Information page.

The presentation currency of the financial statements is the Pound Sterling (£).


2. STATEMENT OF COMPLIANCE

These financial statements have been prepared in accordance with Financial Reporting Standard 102 "The Financial Reporting Standard applicable in the UK and Republic of Ireland" including the provisions of Section 1A "Small Entities" and the Companies Act 2006.

3. ACCOUNTING POLICIES

Basis of preparing the financial statements
The financial statements have been prepared under the historical cost convention.

Turnover
Turnover is measured at the fair value of the consideration received or receivable, excluding discounts, rebates, value added tax and other sales taxes.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life or, if held under a finance lease, over the lease term, whichever is the shorter.
Fixtures and fittings - 20% on cost
Motor vehicles - 25% on reducing balance
Computer equipment - 33% on cost

Taxation
Taxation for the year comprises current and deferred tax. Tax is recognised in the Income Statement, except to the extent that it relates to items recognised in other comprehensive income or directly in equity.

Current or deferred taxation assets and liabilities are not discounted.

Current tax is recognised at the amount of tax payable using the tax rates and laws that have been enacted or substantively enacted by the balance sheet date.

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

Timing differences arise from the inclusion of income and expenses in tax assessments in periods different from those in which they are recognised in financial statements. Deferred tax is measured using tax rates and laws that have been enacted or substantively enacted by the year end and that are expected to apply to the reversal of the timing difference.

Unrelieved tax losses and other deferred tax assets are recognised only to the extent that it is probable that they will be recovered against the reversal of deferred tax liabilities or other future taxable profits.

Hire purchase and leasing commitments
Assets obtained under hire purchase contracts or finance leases are capitalised in the balance sheet. Those held under hire purchase contracts are depreciated over their estimated useful lives. Those held under finance leases are depreciated over their estimated useful lives or the lease term, whichever is the shorter.

The interest element of these obligations is charged to profit or loss over the relevant period. The capital element of the future payments is treated as a liability.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension scheme are charged to profit or loss in the period to which they relate.

Reactive Logistics Limited (Registered number: 06714829)

Notes to the Financial Statements - continued
for the Year Ended 31 October 2024

4. EMPLOYEES AND DIRECTORS

The average number of employees during the year was 18 (2023 - 21 ) .

5. TANGIBLE FIXED ASSETS
Fixtures
Plant and and Motor Computer
machinery fittings vehicles equipment Totals
£    £    £    £    £   
COST
At 1 November 2023 13,277 3,758 216,255 17,642 250,932
Additions 14,534 886 46,690 3,136 65,246
At 31 October 2024 27,811 4,644 262,945 20,778 316,178
DEPRECIATION
At 1 November 2023 7,768 3,069 132,004 13,904 156,745
Charge for year 1,579 234 26,899 1,602 30,314
At 31 October 2024 9,347 3,303 158,903 15,506 187,059
NET BOOK VALUE
At 31 October 2024 18,464 1,341 104,042 5,272 129,119
At 31 October 2023 5,509 689 84,251 3,738 94,187

Fixed assets, included in the above, which are held under hire purchase contracts are as follows:
Motor
vehicles
£   
COST
Additions 46,690
At 31 October 2024 46,690
DEPRECIATION
Charge for year 5,836
At 31 October 2024 5,836
NET BOOK VALUE
At 31 October 2024 40,854

6. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.10.24 31.10.23
£    £   
Trade debtors 234,299 224,047
Other debtors 17,055 6,807
251,354 230,854

7. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.10.24 31.10.23
£    £   
Bank loans and overdrafts 10,511 10,323
Hire purchase contracts 10,636 18,199
Trade creditors 96,151 111,988
Taxation and social security 113,701 93,873
Other creditors 82,637 71,297
313,636 305,680

Reactive Logistics Limited (Registered number: 06714829)

Notes to the Financial Statements - continued
for the Year Ended 31 October 2024

8. CREDITORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE YEAR
31.10.24 31.10.23
£    £   
Bank loans 6,186 16,652
Hire purchase contracts 31,768 -
37,954 16,652

9. SECURED DEBTS

The following secured debts are included within creditors:

31.10.24 31.10.23
£    £   
Invoice discounting 37,918 59,841

Invoice finance monies are secured by way of a charge over the book debts of the company.

10. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 31.10.24 31.10.23
value: £    £   
100 Ordinary shares £1 1,000 1,000

11. ULTIMATE CONTROLLING PARTY

The ultimate controlling parties are Mr S Anstiss, Mr P Anstiss and Mrs E Anstiss by virtue of their 100% interest in the ordinary share capital of the company.