Acorah Software Products - Accounts Production 16.5.460 false true 31 December 2023 31 December 2022 false 1 January 2024 31 December 2024 31 December 2024 01066879 Mr Paul O'Reilly true iso4217:GBP iso4217:EUR iso4217:USD xbrli:shares xbrli:pure xbrli:pure 01066879 2023-12-31 01066879 2024-12-31 01066879 2024-01-01 2024-12-31 01066879 frs-core:FurnitureFittings 2024-01-01 2024-12-31 01066879 frs-core:LandBuildings frs-core:LeasedAssetsHeldAsLessee 2024-01-01 2024-12-31 01066879 frs-core:MotorVehicles 2024-01-01 2024-12-31 01066879 frs-core:CapitalRedemptionReserve 2024-12-31 01066879 frs-core:ShareCapital 2024-12-31 01066879 frs-core:RetainedEarningsAccumulatedLosses 2024-12-31 01066879 frs-bus:PrivateLimitedCompanyLtd 2024-01-01 2024-12-31 01066879 frs-bus:AbridgedAccounts 2024-01-01 2024-12-31 01066879 frs-bus:SmallEntities 2024-01-01 2024-12-31 01066879 frs-bus:AuditExempt-NoAccountantsReport 2024-01-01 2024-12-31 01066879 frs-bus:SmallCompaniesRegimeForAccounts 2024-01-01 2024-12-31 01066879 frs-bus:OrdinaryShareClass1 2024-01-01 2024-12-31 01066879 frs-bus:OrdinaryShareClass1 2024-12-31 01066879 1 2024-01-01 2024-12-31 01066879 frs-bus:Director1 2024-01-01 2024-12-31 01066879 1 2024-01-01 2024-12-31 01066879 frs-countries:EnglandWales 2024-01-01 2024-12-31 01066879 2022-12-30 01066879 2023-12-31 01066879 2022-12-31 2023-12-31 01066879 frs-core:CapitalRedemptionReserve 2023-12-31 01066879 frs-core:ShareCapital 2023-12-31 01066879 frs-core:RetainedEarningsAccumulatedLosses 2023-12-31 01066879 frs-bus:OrdinaryShareClass1 2022-12-31 2023-12-31 01066879 1 2022-12-31 2023-12-31
Registered number: 01066879
R.T.A. (BUSINESS CONSULTANTS) LIMITED
ABRIDGED Financial Statements
For The Year Ended 31 December 2024
John A. Porter & Co.
74 Dickenson Road
Rusholme
Manchester
M14 5HF
Contents
Page
Abridged Balance Sheet 1—2
Notes to the Abridged Financial Statements 3—5
Page 1
Abridged Balance Sheet
Registered number: 01066879
2024 2023
Notes £ £ £ £
FIXED ASSETS
Tangible Assets 4 30,803 37,915
30,803 37,915
CURRENT ASSETS
Stocks 39,500 42,000
Debtors 68,798 53,417
Cash at bank and in hand 113,995 175,241
222,293 270,658
Creditors: Amounts Falling Due Within One Year (237,448 ) (212,458 )
NET CURRENT ASSETS (LIABILITIES) (15,155 ) 58,200
TOTAL ASSETS LESS CURRENT LIABILITIES 15,648 96,115
NET ASSETS 15,648 96,115
CAPITAL AND RESERVES
Called up share capital 5 50 50
Capital redemption reserve 50 50
Profit and Loss Account 15,548 96,015
SHAREHOLDERS' FUNDS 15,648 96,115
Page 1
Page 2
For the year ending 31 December 2024 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.
The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.
The directors acknowledge their responsibilities for complying with the requirements of the Act 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 company has taken advantage of section 444(1) of the Companies Act 2006 and opted not to deliver to the registrar a copy of the company's Profit and Loss Account.
All of the company's members have consented to the preparation of an Abridged Profit and Loss Account and an Abridged Balance Sheet for the year end 31 December 2024 in accordance with section 444(2A) of the Companies Act 2006.
The financial statements were approved by the board on 24 June 2025 and were signed on its behalf by:
Mr Paul O'Reilly
Director
24 June 2025
The notes on pages 3 to 5 form part of these financial statements.
Page 2
Page 3
Notes to the Abridged Financial Statements
1. General Information
R.T.A. (BUSINESS CONSULTANTS) LIMITED is a private company, limited by shares, incorporated in England & Wales.
The registered number is 01066879 .
The registered office is 1st Floor, Discovery House, Crossley Road, Heaton Chapel, Stockport, SK4 5BH.
Related party transactions are reported in the notes to the accounts.
Dividends paid to the director are reported in the notes to the accounts.
There are no other related party transactions to report.
There are no contingent liabilities or post balance sheet events to report.
2. Accounting Policies
2.1. Basis of Preparation of Financial Statements
The financial statements have been prepared under the historical cost convention and in accordance with Financial Reporting Standard 102 section 1A Small Entities "The Financial Reporting Standard applicable in the UK and Republic of Ireland" and the Companies Act 2006.
2.2. Turnover
Turnover represents total net invoiced fees and management fees receivable excluding Value Added Tax (VAT).
2.3. Tangible Fixed Assets and Depreciation
Tangible fixed assets are stated at cost less accumulated depreciation.
Depreciation is calculated at the following annual rates in order to write off each asset over its estimated useful life.
Leasehold 10% Straight Line
Motor Vehicles 25% Reducing Balance
Fixtures & Fittings 15% Reducing Balance
No depreciation is charged in the year of acquisition.
2.4. Stocks and Work in Progress
Work in progress has been valued at prime cost of labour and materials plus other direct expenses.
2.5. Pensions
The company operates a defined pension contribution scheme. Contributions are charged to the profit and loss account as they become payable in accordance with the rules of the scheme.
2.6. Accounting Reference Date
The accounting reference date is 30 December.
These accounts are nevertheless for the year ended 31 December 2024.
2.7. Comparative Figures
The comparative figures used throughout these accounts are as at 31 December 2023 or are for the 366 day period starting on 31 December 2022 and ending on 31 December 2023.
2.8. Registrar Filing Requirements
The company has taken advantage of Companies Act 2006 section 444(1) and opted not to file the profit and loss account, directors report, and notes to the financial statements relating to the profit and loss account.
3. Average Number of Employees
Average number of employees, including directors, during the year was as follows:
2024 2023
Office and administration 2 3
Directors 1 1
3 4
Page 3
Page 4
4. Tangible Assets
Total
£
Cost
As at 1 January 2024 793,136
Additions 559
As at 31 December 2024 793,695
Depreciation
As at 1 January 2024 755,221
Provided during the period 7,671
As at 31 December 2024 762,892
Net Book Value
As at 31 December 2024 30,803
As at 1 January 2024 37,915
5. Share Capital
2024 2023
Allotted, called up and fully paid £ £
50 Ordinary Shares of £ 1.00 each 50 50
Shares disposed during the period: £
6. Pension Commitments
The company operates a defined contribution pension scheme.
The assets of the scheme are held separately from those of the company in an independently administered fund. At the balance sheet date contributions of £175 (2023 £175) were due to the fund and this amount is included in Other Creditors.
7. Post Balance Sheet Events
The registered office of the Company was located at Discovery House, Crossley Road, Heaton Chapel, Stockport, SK4 5BH throughout the year.
The registered office was changed on 27 February 2025 and is now located at 74 Dickenson Road, Rusholme, Manchester M14 5HF.
8. Related Party Transactions
Associated Companies
Klearwater (Investments) Limited 
La Salle & Co (Corporate) Limited - dissolved 14 May 2024
Fairmont Corporate Limited
La Salle Corporate International Limited
Klearwater (Investments) Limited
Klearwater (Investments) Limited is controlled by Mr Paul O'Reilly who, together with his wife, held 100% of the issued share capital throughout the year and the previous period.
Mr Paul O'Reilly served as a director of Klearwater (Investments) Limited throughout the year and the previous period.
La Salle & Co (Corporate) Limited
La Salle & Co (Corporate) Limited was controlled by Mr Paul O'Reilly who held 50 £1 Ordinary Share throughout the period ending when the Company was dissolved on 14 May 2024 and throughout the previous period, there being 50 £1 Ordinary Share in issue.
Mr Paul O'Reilly served as a director of La Salle & Co (Corporate) Limited throughout the period ending when the Company was dissolved on 14 May 2024 and throughout the previous period.
Fairmont Corporate Limited
Fairmont Corporate Limited is controlled by Mr Paul O'Reilly who held 1 £1 Ordinary Share throughout the year and the previous period, there being 1 £1 Ordinary Share in issue.
...CONTINUED
Page 4
Page 5
8. Related Party Transactions - continued
Mr Paul O'Reilly served as a director of Fairmont Corporate Limited throughout the year and the previous period.
La Salle Corporate International Limited
La Salle Corporate International Limited was controlled throughout the year by Mr Paul O'Reilly who held 20 £1 Ordinary Shares which together with the 5 £1 Ordinary Share held by his wife Gail, the 25 £1 Ordinary Shares held by his daughter Lucy, and the 25 £1 Ordinary Shares owned by his daughter Sarah through her company, Fortis Holdco Limited amounted to 75% of the issued share capital of 100 £1 Ordinary Shares.
Related Party Transactions - Management Charges
Management charges receivable includes charges made on Klearwater (Investments) Limited totalling £18,000 (2023 £Nil).
Related Party Transactions - Company Loans
Monies have been advanced by Klearwater (Investments) Limited to R.T.A. (Business Consultants) Limited. The amount owed is £200,000 (2023 £200,000) and is included in creditors.
Monies have been advanced by Fairmont Corporate Limited to R.T.A. (Business Consultants) Limited. The amount owed is £21,800 (2023 £Nil) and is included in creditors.
9. Ultimate Controlling Party
R.T.A. (Business Consultants) Limited was controlled throughout the year by Mr Paul O'Reilly who held 50 £1 Ordinary Shares, there being 50 £1 Ordinary Shares in issue.
Page 5