Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Stryders Solicitors Limited
Stryders Solicitors Limited is an active company incorporated on 25 May 2010 with the registered office located in St. Albans, Hertfordshire. Stryders Solicitors Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07264573
Private limited company
Age
15 years
Incorporated
25 May 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 May 2025
(5 months ago)
Next confirmation dated
26 May 2026
Due by
9 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 March 2025
Due by
28 December 2025
(1 month remaining)
Learn more about Stryders Solicitors Limited
Contact
Update Details
Address
Dagnall House
2 Lower Dagnall Street
St. Albans
AL3 4PA
England
Address changed on
21 Feb 2023
(2 years 8 months ago)
Previous address was
1-7 Victoria Street St. Albans AL1 3JG England
Companies in AL3 4PA
Telephone
01727738538
Email
Available in Endole App
Website
Jsplaw.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Mr Matthew Bernard Bliss
Director • PSC • British • Lives in England • Born in Feb 1975
Mr Tim Richard Scarisbrick
Director • PSC • Solicitor • British • Lives in England • Born in Sep 1967
Mr Vinesh Shashikant Patel
Director • PSC • British • Lives in England • Born in Nov 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Verulam Golf Club Limited
Mr Matthew Bernard Bliss is a mutual person.
Active
Abbeyfield St.Albans Society Limited(The)
Mr Matthew Bernard Bliss is a mutual person.
Active
Kama Enterprises Limited
Mr Vinesh Shashikant Patel is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£72.94K
Increased by £40.55K (+125%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 3 (-16%)
Total Assets
£574.36K
Increased by £127.98K (+29%)
Total Liabilities
-£345.12K
Increased by £118.7K (+52%)
Net Assets
£229.24K
Increased by £9.28K (+4%)
Debt Ratio (%)
60%
Increased by 9.36% (+18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
10 Months Ago on 28 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Own Shares Purchased
1 Year 5 Months Ago on 21 May 2024
Shares Cancelled
1 Year 6 Months Ago on 30 Apr 2024
Vinesh Shashikant Patel (PSC) Appointed
1 Year 7 Months Ago on 28 Mar 2024
Matthew Bernard Bliss (PSC) Appointed
1 Year 7 Months Ago on 28 Mar 2024
Tim Richard Scarisbrick (PSC) Appointed
1 Year 7 Months Ago on 28 Mar 2024
Patrick Donald O'reilly Resigned
1 Year 7 Months Ago on 28 Mar 2024
Finbarr Peter Cuneen Resigned
1 Year 7 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover Stryders Solicitors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 26 May 2025 with updates
Submitted on 27 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 11 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 11 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 11 Apr 2025
Resolutions
Submitted on 7 Apr 2025
Memorandum and Articles of Association
Submitted on 7 Apr 2025
Change of share class name or designation
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 26 May 2024 with updates
Submitted on 24 Jul 2024
Purchase of own shares.
Submitted on 21 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs