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
Peter Deer And Associates Limited
Peter Deer And Associates Limited is an active company incorporated on 15 February 1995 with the registered office located in London, Greater London. Peter Deer And Associates Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03022343
Private limited company
Age
30 years
Incorporated
15 February 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 February 2025
(10 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Peter Deer And Associates Limited
Contact
Update Details
Address
405 Nether Street
Finchley Central
N3 1QG
United Kingdom
Address changed on
7 Oct 2024
(1 year 2 months ago)
Previous address was
Solar House 282 Chase Road Southgate London N14 6HA
Companies in N3 1QG
Telephone
02032320080
Email
Available in Endole App
Website
Peterdeer.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Kieran Linehan
Director • Irish • Lives in Ireland • Born in Sep 1968
Helen Linehan
Director • Irish • Lives in Ireland • Born in Jun 1968
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£58.94K
Decreased by £155.45K (-73%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£345.17K
Decreased by £238.56K (-41%)
Total Liabilities
-£444.98K
Decreased by £82.73K (-16%)
Net Assets
-£99.81K
Decreased by £155.83K (-278%)
Debt Ratio (%)
129%
Increased by 38.51% (+43%)
See 10 Year Full Financials
Latest Activity
Matthew Browne Resigned
23 Days Ago on 17 Nov 2025
Danilo Campodifiori Resigned
23 Days Ago on 17 Nov 2025
Janette Mccarthy Resigned
23 Days Ago on 17 Nov 2025
New Charge Registered
26 Days Ago on 14 Nov 2025
Patrick O'neill Resigned
26 Days Ago on 14 Nov 2025
Abridged Accounts Submitted
28 Days Ago on 12 Nov 2025
Confirmation Submitted
9 Months Ago on 17 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Sep 2024
Mr Patrick O'neil Details Changed
2 Years Ago on 11 Dec 2023
Get Alerts
Get Credit Report
Discover Peter Deer And Associates 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
Registration of charge 030223430001, created on 14 November 2025
Submitted on 27 Nov 2025
Second filing for the termination of Janette Mccarthy as a director
Submitted on 26 Nov 2025
Second filing for the termination of Matthew Browne as a director
Submitted on 26 Nov 2025
Second filing for the termination of Danilo Campodifiori as a director
Submitted on 26 Nov 2025
Resolutions
Submitted on 25 Nov 2025
Memorandum and Articles of Association
Submitted on 25 Nov 2025
Termination of appointment of Patrick O'neill as a director on 14 November 2025
Submitted on 20 Nov 2025
Change of share class name or designation
Submitted on 20 Nov 2025
Statement of capital following an allotment of shares on 14 November 2025
Submitted on 20 Nov 2025
Termination of appointment of Janette Mccarthy as a director on 17 November 2025
Submitted on 20 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs