Acorah Software Products - Accounts Production 16.6.950 false true 31 March 2024 1 April 2023 false true No description of principal activity 1 April 2024 31 March 2025 31 March 2025 12538594 Mr Jateen Vithlani Mrs Swati Vithlani iso4217:GBP iso4217:EUR iso4217:USD xbrli:shares xbrli:pure xbrli:pure 12538594 2024-03-31 12538594 2025-03-31 12538594 2024-04-01 2025-03-31 12538594 frs-core:CurrentFinancialInstruments 2025-03-31 12538594 frs-core:Non-currentFinancialInstruments 2025-03-31 12538594 frs-bus:PrivateLimitedCompanyLtd 2024-04-01 2025-03-31 12538594 frs-bus:FilletedAccounts 2024-04-01 2025-03-31 12538594 frs-bus:Micro-entities 2024-04-01 2025-03-31 12538594 frs-bus:AuditExempt-NoAccountantsReport 2024-04-01 2025-03-31 12538594 frs-bus:Director1 2024-04-01 2025-03-31 12538594 frs-bus:Director1 2024-03-31 12538594 frs-bus:Director1 2025-03-31 12538594 frs-bus:Director2 2024-04-01 2025-03-31 12538594 2023-03-31 12538594 2024-03-31 12538594 2023-04-01 2024-03-31 12538594 frs-core:CurrentFinancialInstruments 2024-03-31 12538594 frs-core:Non-currentFinancialInstruments 2024-03-31
Registered number: 12538594
RZV Group Limited
Unaudited Financial Statements
For The Year Ended 31 March 2025
Berg & Williams Limited
Chartered Accountants & Chartered Tax Advisers
Balance Sheet
Registered number: 12538594
2025 2024
as restated
£ £
Fixed assets 3,792,293 3,813,563
Current assets 334,485 183,686
Creditors: Amounts Falling Due Within One Year (37,718 ) (503,995 )
NET CURRENT ASSETS (LIABILITIES) 296,767 (320,309 )
TOTAL ASSETS LESS CURRENT LIABILITIES 4,089,060 3,493,254
Creditors: Amounts Falling Due After More Than One Year (4,140,198 ) (3,480,500 )
NET (LIABILITIES)/ASSETS (51,138 ) 12,754
CAPITAL AND RESERVES (51,138 ) 12,754

Notes

1. General Information
RZV Group Limited is a private company, limited by shares, incorporated in England & Wales, registered number 12538594 . The registered office is 85 Great Portland Street, London, W1W 7LT.
2. Average Number of Employees
Average number of employees, including directors, during the year was: NIL (2024: NIL)
- -
3. Directors Advances, Credits and Guarantees
Included within Debtors are the following loans to directors:
As at 1 April 2024 Amounts advanced Amounts repaid Amounts written off As at 31 March 2025
£ £ £ £ £
Mr Jateen Vithlani 29,564 100,664 29,564 - 100,664
The above loan is unsecured, interest free and repayable on demand.
Dividends paid to directors
2025 2024
£ £
Mr Jateen Vithlani 38,430 -
Page 0
Page 1
4. Prior Year Adjustment
Comparative figures have been restated to correct a historic error.  Capital and reserves at 31 March 2024 have been adjusted from £15,245 to £12,755.
5.  Related Party Transactions
A loan of £166,624 to wholly owned subsidiary,  HSRT Property Investments Limited,  is included within non-current assets.  This loan is interest free and repayable on demand.
A loan of £170,000 from connected company Water Hole Limited, is included within non-current liabilities.  The company is connected by way of common control.  This loan is interest free and repayable on demand.
A loan of £599,698 from connected company SJV Group Limited is included within non-current liabilities.  The company is connected by way of common control.  This loan is interest free and repayable on demand.
A loan of £3,370,500 from related party MacNeil Limited is included within non-current liabilities.  The company is connected by way of close familial relationship.  This loan is interest free and repayable on demand.
6.  Impairment of Investment Property
During the financial year,  the company recognised an impairment los of £46,511 in relation to its investment in a property development project,  held under contstruction,  after the developing company entered administration.  The carrying amount of the underlying asset has been written down to £1,  representing management's best estimate of its recoverable value at the balance sheet date.  The resulting impairment charge of £46,511 has been recognised in the profit and loss account.  Management will continue to moniror the situation and will reassess the recoverable amount should further information become available.
For the year ending 31 March 2025 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 in accordance with the micro-entity provisions and delivered in accordance with the provisions applicable to companies subject to the small companies regime.
On behalf of the board
Mr Jateen Vithlani
Director
08/12/2025