Overview Of Roofoods Ltd T/A Deliveroo
When Deliveroo’s founder and CEO Will Shu moved to London in 2013 he discovered a city full of great restaurants, but he was amazed that so few of them delivered food. He made it his personal mission to bring the best local restaurants direct to people’s doors.
By offering fast and reliable delivery which the customer can track on their phone, Deliveroo has seen revenue growth of over 650% year on year. Restaurants who partner with us see their revenue increase by up to 30%, creating thousands of jobs in the restaurant sector
- Registered office address: The River Building – Level 1 Cannon Bridge House, 1 Cousin Lane, London, United Kingdom, EC4R 3TE
- Company type: Private limited company
- Incorporated on: 3 August 2012
- Status: Active
Key filing dates
- Accounting reference date: 31 December
- Last accounts made up to: 31 December 2018
- Next accounts due: 30 September 2020
- Last confirmation statement date: 16 August 2019
- Next confirmation statement due: 30 August 2020
- Last members list: 3 August 2015
Nature of business (SIC)
- 63120 Web portals
People
Officers:
12 officers / 3 resignations
- Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED ACTIVE
- Appointed: 25 February 2015
- Correspondence address: 3, More London Riverside, London, SE1 2AQ
- European Economic Area
- Place registered: UNITED KINGDOM
- Registration number: 4016745
- Director CAVENS, Darrell Scott ACTIVE
- Nationality: American
- Appointed: 8 December 2017
- Date of birth: November 1972
- Correspondence address: The River Building – Level 1, Cannon Bridge House, 1 Cousin Lane, London, United Kingdom, EC4R 3TE
- Country/State of Residence: United States
- Occupation: Director
- Director FROGER, Antoine Francois Kazuo ACTIVE
- Nationality: French
- Appointed: 18 August 2016
- Date of birth: July 1980
- Correspondence address: 95, Wigmore Street, London, United Kingdom, W1U 1FB
- Country/State of Residence: United Kingdom
- Occupation: Director
- Director GURR, Douglas John, Dr ACTIVE
- Nationality: British
- Appointed: 16 May 2019
- Date of birth: July 1964
- Correspondence address: 1, Principal Place, Worship Street, Shoreditch, London, England, EC2A 2FA
- Country/State of Residence: United Kingdom
- Occupation: Uk Country Manager Amazon Uk
- Director MIGNOT, Martin Benoit Antoine ACTIVE
- Nationality: French
- Appointed: 7 January 2015
- Date of birth: November 1984
- Correspondence address: 3, Burlington Gardens, London, United Kingdom, W1S 3EP
- Country/State of Residence: England
- Occupation: Investor
- Director PERETZ, Benjamin Scott ACTIVE
- Nationality: American
- Appointed: 13 July 2015
- Date of birth: June 1986
- Correspondence address: Suite 1630, 101 Mission Street, San Francisco, Ca, California, United States Of Amercia, 94105
- Country/State of Residence: United States Of America/California
- Occupation: Investor
- Director PIERREPONT, Seth Low ACTIVE
- Nationality: American
- Appointed: 16 March 2020
- Date of birth: January 1983
- Correspondence address: Accel, 1 New Burlington Place, London, United Kingdom, W1S 2HR
- Country/State of Residence: England
- Occupation: Investment Professional
- Director SHU, William ACTIVE
- Nationality: American
- Appointed: 3 August 2012
- Date of birth: December 1979
- Correspondence address: The River Building – Level 1, Cannon Bridge House, 1 Cousin Lane, London, United Kingdom, EC4R 3TE
- Country/State of Residence: England
- Occupation: Ceo
- Director VALKIN, Adam Alexander ACTIVE
- Nationality: South African
- Appointed: 18 August 2016
- Date of birth: May 1974
- Correspondence address: Charles Square, 20 University Road, Suite 450, Cambridge, Massachusetts, United States, 02138
- Country/State of Residence: United States
- Occupation: Venture Capitalist
- Director DESTIN, Frederic Geoffrey Albert RESIGNED
- Nationality: Belgian
- Appointed: 8 December 2014
- Date of birth: May 1972
- Resigned: 11 April 2017
- Correspondence address: ACCEL PARTNERS, 16, St. James’s Street, London, SW1A 1ER
- Country/State of Residence: England
- Occupation: Venture Capitalist
- Director LIXANDRU, Luciana Maria RESIGNED
- Nationality: Romanian
- Appointed: 11 April 2017
- Date of birth: October 1984
- Resigned: 16 March 2020
- Correspondence address: Accel, 1 New Burlington Place, London, United Kingdom, W1S 2HR
- Country/State of Residence: England
- Occupation: Investment Professional
- Director ORLOWSKI, Greg RESIGNED
- Nationality: Usa
- Appointed: 18 March 2013
- Date of birth: March 1979
- Resigned: 5 February 2016
- Correspondence address: 22-24, Torrington Place, London, United Kingdom, WC1E 7HJ
- Country/State of Residence: Usa
- Occupation: Chief Software Architect
Persons with significant control:
0 active person with significant control / 1 active statements
Statements
Statement ACTIVE
The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on: 16 August 2016
Recent Filing History
Date | Form | Description |
---|---|---|
31 Mar 2020 | SH01 | Statement of capital following an allotment of shares on 27 March 2020 GBP 589.1708 |
31 Mar 2020 | SH01 | Statement of capital following an allotment of shares on 27 March 2020 GBP 589.3768 |
31 Mar 2020 | SH01 | Statement of capital following an allotment of shares on 27 March 2020 GBP 588.0786 |
31 Mar 2020 | SH01 | Statement of capital following an allotment of shares on 27 March 2020 GBP 588.5508 |
31 Mar 2020 | CH01 | Director’s details changed for Mr Seth Low Pierrepont on 31 March 2020 |
31 Mar 2020 | CH01 | Director’s details changed for Mr Seth Low Pierrepont on 31 March 2020 |
30 Mar 2020 | SH01 | Statement of capital following an allotment of shares on 27 March 2020 GBP 589.3708 |
30 Mar 2020 | TM01 | Termination of appointment of Luciana Maria Lixandru as a director on 16 March 2020 |
30 Mar 2020 | AP01 | Appointment of Mr Seth Low Pierrepont as a director on 16 March 2020 |
10 Oct 2019 | AA | Group of companies’ accounts made up to 31 December 2018 |
4 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 19 September 2019 GBP 588.0527 |
3 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 19 September 2019 GBP 587.93 |
25 Sep 2019 | SH01 | Statement of capital following an allotment of shares on 29 July 2019 GBP 587.91 |
25 Sep 2019 | SH01 | Statement of capital following an allotment of shares on 29 July 2019 GBP 587.8708 |
25 Sep 2019 | SH01 | Statement of capital following an allotment of shares on 29 July 2019 GBP 587.0561 |
25 Sep 2019 | SH01 | Statement of capital following an allotment of shares on 17 July 2019 GBP 586.4858 |
30 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates |
23 Jul 2019 | SH01 | Statement of capital following an allotment of shares on 17 July 2019 GBP 585.9138 |
23 Jul 2019 | SH01 | Statement of capital following an allotment of shares on 17 July 2019 GBP 586.4674 |
23 Jul 2019 | SH01 | Statement of capital following an allotment of shares on 17 July 2019 GBP 586.32 |
23 Jul 2019 | SH01 | Statement of capital following an allotment of shares on 17 July 2019 GBP 586.2989 |
19 Jul 2019 | SH01 | Statement of capital following an allotment of shares on 17 July 2019 GBP 586.2638 |
11 Jul 2019 | RESOLUTIONS | Resolutions
|
28 Jun 2019 | AP01 | Appointment of Dr Douglas John Gurr as a director on 16 May 2019 |
27 Jun 2019 | SH01 | Statement of capital following an allotment of shares on 17 May 2019 GBP 579.5916 |
27 Jun 2019 | SH01 | Statement of capital following an allotment of shares on 16 May 2019 GBP 573.6094 |
27 Jun 2019 | SH01 | Statement of capital following an allotment of shares on 17 June 2019 GBP 585.5738 |
25 Apr 2019 | SH01 | Statement of capital following an allotment of shares on 18 March 2019 GBP 561.6449 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 551.4404 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 555.8903 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 560.9651 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 555.9278 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.3537 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 550.7266 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 555.9153 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 551.4204 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.4003 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 550.3621 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 555.9378 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 555.8603 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.3603 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 555.9545 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.1561 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 550.3318 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 551.3604 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.1711 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 550.6954 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.3311 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.1211 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 551.3266 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.3337 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 556.2711 |
22 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 19 December 2018 GBP 551.3334 |
14 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 550.2076 |
14 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 550.2222 |
14 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 550.2119 |
14 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 550.167 |
14 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 550.2223 |
14 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 550.1275 |
14 Jan 2019 | SH01 | Statement of capital following an allotment of shares on 18 December 2018 GBP 550.2318 |
12 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 549.9982 |
12 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 549.7774 |
12 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 549.7493 |
12 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 549.7899 |
12 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 549.9482 |
12 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 550.0825 |
12 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 549.7743 |
9 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 10 October 2018 GBP 550.1025 |
4 Oct 2018 | AA | Group of companies’ accounts made up to 31 December 2017 |
3 Sep 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates |
3 Jul 2018 | SH01 | Statement of capital following an allotment of shares on 6 June 2018 GBP 549.7431 |
3 Jul 2018 | SH01 | Statement of capital following an allotment of shares on 6 June 2018 GBP 549.7265 |
3 Jul 2018 | SH01 | Statement of capital following an allotment of shares on 6 June 2018 GBP 548.1451 |
3 Jul 2018 | SH01 | Statement of capital following an allotment of shares on 6 June 2018 GBP 549.7096 |
2 May 2018 | SH01 | Statement of capital following an allotment of shares on 1 April 2018 GBP 547.7831 |
1 May 2018 | SH01 | Statement of capital following an allotment of shares on 1 April 2018 GBP 548.0414 |
1 May 2018 | SH01 | Statement of capital following an allotment of shares on 1 April 2018 GBP 548.0451 |
14 Mar 2018 | SH01 | Statement of capital following an allotment of shares on 14 February 2018 GBP 547.7581 |
11 Jan 2018 | SH01 | Statement of capital following an allotment of shares on 11 December 2017 GBP 546.5563 |
21 Dec 2017 | AP01 | Appointment of Darrell Scott Cavens as a director on 8 December 2017 |
19 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 6 November 2017 GBP 543.4566 |
19 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 19 October 2017 GBP 530.6312 |
12 Oct 2017 | SH01 | Statement of capital following an allotment of shares on 12 September 2017 GBP 507.2332 |
12 Oct 2017 | SH01 | Statement of capital following an allotment of shares on 12 September 2017 GBP 494.3885 |
12 Oct 2017 | SH01 | Statement of capital following an allotment of shares on 26 September 2017 GBP 515.7181 |
12 Oct 2017 | SH01 | Statement of capital following an allotment of shares on 12 September 2017 GBP 506.9742 |
27 Sep 2017 | RESOLUTIONS | Resolutions
|
20 Sep 2017 | AA | Group of companies’ accounts made up to 31 December 2016 |
18 Sep 2017 | RESOLUTIONS | Resolutions
|
13 Sep 2017 | SH01 | Statement of capital following an allotment of shares on 11 September 2017 GBP 406.7429 |
11 Sep 2017 | SH01 | Statement of capital following an allotment of shares on 8 September 2017 GBP 406.2823 |
4 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates |
25 Aug 2017 | SH01 | Statement of capital following an allotment of shares on 24 August 2017 GBP 404.8699 |
4 Jul 2017 | AD01 | Registered office address changed from 22-24 Torrington Place London WC1E 7HJ United Kingdom to The River Building – Level 1 Cannon Bridge House 1 Cousin Lane London EC4R 3TE on 4 July 2017 |
25 Apr 2017 | TM01 | Termination of appointment of Frederic Geoffrey Albert Destin as a director on 11 April 2017 |
25 Apr 2017 | AP01 | Appointment of Luciana Maria Lixandru as a director on 11 April 2017 |
1 Mar 2017 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 19 December 2016 |
20 Feb 2017 | SH01 | Statement of capital following an allotment of shares on 16 February 2017 GBP 398.391 |
20 Dec 2016 | SH01 | Statement of capital following an allotment of shares on 16 December 2016 GBP 397.591
|
9 Nov 2016 | AA | Full accounts made up to 31 December 2015 |
Charges
1 charges registered
1 outstanding, 0 satisfied, 0 part satisfied
Charge code 081671300001
Created
9 March 2016
Delivered
18 March 2016
Status
Outstanding
Persons entitled
Barclays Bank PLC
Brief description
Contains fixed charge.
Investors Include Hoxton Ventures (via Hoxton Ventures Fund I LP) funded by British Patient Capital and British Business Bank