Get an alert when SUPER TOUGHENED GLASS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-08-15 (in 3mo)

Last made up 2025-08-01

Watchouts

1 item

Cash

£15M

+1,594.1% vs 2024

Net assets

£41M

+2% vs 2024

Employees

120

-4.8% vs 2024

Profit before tax

£1M

-83.8% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. SUPER TOUGHENED GLASS LIMITED 1999-03-25 → present
  2. RICHCITY INVESTMENTS LIMITED 1998-10-01 → 1999-03-25

Accounts

7-year trend · latest reflected 2025-05-31

Metric Trend 2019-05-312020-05-312021-05-312022-05-312023-05-312024-05-312025-05-31
Turnover
Operating profit
Profit before tax £7,813,681£1,269,248
Net profit £6,147,508£800,724
Cash £891,798£15,107,575
Total assets less current liabilities £50,889,931£41,351,719
Net assets £39,988,694£40,789,418
Equity £34,657,595£39,988,694£40,789,418
Average employees 126120
Wages £3,438,695£3,496,830

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 12 resigned

Name Role Appointed Born Nationality
HIRANI, Ritesh Secretary 2019-06-21
HIRANI, Ritesh Karsan Director 2019-06-21 Aug 1985 British
HIRANI, Umeet, Mr. Director 2019-06-21 Jan 1988 British
MEGHANI, Dhirajkumar Devji Director 2019-06-21 Oct 1973 British
MEGHANI, Sanjay Devji Director 1999-07-12 May 1976 British
Show 12 resigned officers
Name Role Appointed Resigned
HIRANI, Karsan Kanji Secretary 1999-07-12 2019-06-21
HIRANI, Umeet Secretary 2019-06-21 2019-06-21
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 1998-10-01 1999-03-18
HIRANI, Karsan Kanji Director 1999-03-18 2019-06-24
MEGHANI, Devji Khimji Director 2008-05-01 2019-06-24
MEGHANI, Dhiraj Director 2019-03-27 2019-03-27
MEGHANI, Fulvanti Director 2019-03-27 2019-03-27
MEGHANI, Hiral Sanjay Director 2019-03-27 2019-03-27
PATEL, Amit Director 2019-06-21 2026-01-08
PATEL, Amit Director 2019-03-27 2019-03-27
PATEL, Lata Director 2019-03-27 2019-03-27
COMPANY DIRECTORS LIMITED Corporate Nominee Director 1998-10-01 1999-03-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Super Toughened Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-07-30 Active
Super Toughened Group Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-06-21 Ceased 2025-07-30
Mrs Dhanbhai Karsan Hirani Individual Shares 25–50% 2016-04-06 Ceased 2019-06-24
Mr Laxmiben Devji Meghani Individual Shares 25–50% 2016-04-06 Ceased 2019-06-24
Mr Karsan Kanji Hirani Individual Shares 25–50% 2016-04-06 Ceased 2019-06-24
Mr Devji Khimji Meghani Individual Shares 25–50% 2016-04-06 Ceased 2019-06-24

Filing timeline

Last 20 of 153 total filings

Date Type Category Description
2026-05-01 TM01 officers Termination director company with name termination date PDF
2026-02-12 AA accounts Accounts with accounts type full PDF
2025-10-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-27 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-27 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-06-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-27 AA accounts Accounts with accounts type full PDF
2024-10-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-14 AA accounts Accounts with accounts type full PDF
2023-10-05 CS01 confirmation-statement Confirmation statement with updates PDF
2023-05-30 AA accounts Accounts with accounts type full PDF
2022-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-10-25 CS01 confirmation-statement Confirmation statement with updates PDF
2022-10-12 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-23 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-23 MR04 mortgage Mortgage satisfy charge full PDF
2022-08-23 MR04 mortgage Mortgage satisfy charge full PDF
2022-04-21 AA accounts Accounts with accounts type full PDF
2021-10-14 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page