DELIVEROO LIMITED

Register to unlock more data on OkredoRegister

DELIVEROO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13227665

Incorporation date

25/02/2021

Size

Group

Contacts

Registered address

Registered address

The River Building Level 1 Cannon Bridge House, 1 Cousin Lane, London EC4R 3TECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2021)
dot icon09/02/2026
Notification of Doordash, Inc. as a person with significant control on 2025-10-02
dot icon05/02/2026
Withdrawal of a person with significant control statement on 2026-02-05
dot icon02/02/2026
-
dot icon22/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon19/12/2025
Termination of appointment of Catherine Sukmonowski as a secretary on 2025-12-01
dot icon19/12/2025
Termination of appointment of Scilla Grimble as a director on 2025-12-01
dot icon09/10/2025
Court order
dot icon09/10/2025
Re-registration of Memorandum and Articles
dot icon09/10/2025
Resolutions
dot icon09/10/2025
Re-registration from a public company to a private limited company
dot icon09/10/2025
Certificate of re-registration from Public Limited Company to Private
dot icon07/10/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon02/10/2025
Termination of appointment of Claudia Isobel Arney as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Shobana Ramakrishnan as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Thomas Stafford as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Dominique Jacqueline Nicole Reiniche as a director on 2025-10-02
dot icon02/10/2025
Appointment of Mr Mikko Akseli Kuusi as a director on 2025-10-02
dot icon02/10/2025
Appointment of Mr Keith David Yandell as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of William Hsiang Shu as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Karen Elisabeth Dind Jones as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Charles Richard Medlock as a director on 2025-10-02
dot icon02/10/2025
Termination of appointment of Jeremy Peter Jackson as a director on 2025-10-02
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Memorandum and Articles of Association
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon05/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon05/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon29/05/2025
Resolutions
dot icon28/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon14/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2025
Cancellation of shares. Statement of capital on 2025-03-31
dot icon22/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon22/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2025
Director's details changed for Mr William Hsiang Shu on 2025-04-01
dot icon25/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon25/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon24/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2025
Cancellation of shares. Statement of capital on 2024-12-31
dot icon09/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon17/12/2024
Purchase of own shares.
dot icon26/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2024
Cancellation of shares. Statement of capital on 2024-08-29
dot icon27/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2024
Purchase of own shares. Shares purchased into treasury:
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Resolutions
dot icon17/04/2024
Particulars of variation of rights attached to shares
dot icon17/04/2024
Change of share class name or designation
dot icon07/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-02-13
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2023-12-29
dot icon08/01/2024
Appointment of Mrs Shobana Ramakrishnan as a director on 2024-01-01
dot icon21/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/12/2023
Director's details changed for Mr Thomas Stafford on 2023-12-01
dot icon27/11/2023
Cancellation of shares. Statement of capital on 2023-10-31
dot icon27/11/2023
Purchase of own shares.
dot icon26/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/10/2023
Resolutions
dot icon21/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon21/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon27/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon20/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon04/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon14/06/2023
Resolutions
dot icon06/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/05/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon28/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-03
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon08/03/2023
Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon08/03/2023
Register(s) moved to registered inspection location Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon23/02/2023
Appointment of Miss Scilla Grimble as a director on 2023-02-20
dot icon20/09/2022
Termination of appointment of Adam George Miller as a director on 2022-09-17
dot icon16/09/2022
Statement of capital on 2022-09-16
dot icon16/09/2022
Certificate of cancellation of share premium account
dot icon16/09/2022
Reduction of iss capital and minute (oc)
dot icon16/08/2022
Termination of appointment of Simon Adam Lord Wolfson of Aspley Guise as a director on 2022-08-09
dot icon18/07/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Resolutions
dot icon16/03/2022
Second filing of Confirmation Statement dated 2022-02-24
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon07/01/2022
Appointment of Mr Jeremy Peter Jackson as a director on 2022-01-01
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon15/12/2021
Change of share class name or designation
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-10-15
dot icon12/10/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon27/09/2021
Interim accounts made up to 2021-06-30
dot icon23/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-09-16
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-08-15
dot icon27/08/2021
Director's details changed for Mr William Shu on 2021-08-13
dot icon27/08/2021
Statement of capital following an allotment of shares on 2021-08-15
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-15
dot icon15/07/2021
Termination of appointment of Chantelle Zemba as a secretary on 2021-07-07
dot icon15/07/2021
Appointment of Ms Catherine Sukmonowski as a secretary on 2021-07-07
dot icon13/07/2021
Notification of a person with significant control statement
dot icon13/07/2021
Cessation of William Shu as a person with significant control on 2021-04-07
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon01/07/2021
Statement of capital following an allotment of shares on 2021-06-15
dot icon01/07/2021
Memorandum and Articles of Association
dot icon14/06/2021
Second filing for the appointment of Simon Adam Lord Wolfson of Aspley Guise as a director
dot icon03/06/2021
Appointment of Mrs Karen Elisabeth Dind Jones as a director on 2021-06-01
dot icon01/06/2021
Statement of capital following an allotment of shares on 2021-05-15
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-15
dot icon19/05/2021
Sub-division of shares on 2021-04-07
dot icon19/05/2021
Change of share class name or designation
dot icon12/05/2021
Appointment of Mrs Dominique Jacqueline Nicole Reiniche as a director on 2021-05-01
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Change of share class name or designation
dot icon05/05/2021
Change of share class name or designation
dot icon04/05/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon29/04/2021
Change of details for Mr William Shu as a person with significant control on 2021-04-06
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon14/04/2021
Resolutions
dot icon14/04/2021
Memorandum and Articles of Association
dot icon14/04/2021
Memorandum and Articles of Association
dot icon13/04/2021
Resolutions
dot icon25/03/2021
Appointment of Charles Richard Medlock as a director on 2021-03-19
dot icon23/03/2021
Termination of appointment of Chantelle Zemba as a director on 2021-03-19
dot icon23/03/2021
Appointment of Thomas Stafford as a director on 2021-03-19
dot icon23/03/2021
Appointment of Lord Wolfson of Aspley Guise Simon Adam as a director on 2021-03-19
dot icon23/03/2021
Appointment of Mr William Shu as a director on 2021-03-19
dot icon23/03/2021
Appointment of Mrs Claudia Isobel Arney as a director on 2021-03-19
dot icon10/03/2021
Resolutions
dot icon10/03/2021
Re-registration of Memorandum and Articles
dot icon10/03/2021
Balance Sheet
dot icon10/03/2021
Auditor's report
dot icon10/03/2021
Auditor's statement
dot icon10/03/2021
Certificate of re-registration from Private to Public Limited Company
dot icon10/03/2021
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon09/03/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon05/03/2021
Resolutions
dot icon25/02/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Jeremy Peter
Director
01/01/2022 - 02/10/2025
29
Jones, Karen Elisabeth Dind
Director
01/06/2021 - 02/10/2025
159
Stafford, Thomas
Director
19/03/2021 - 02/10/2025
2
Kuusi Mikko Akseli
Director
02/10/2025 - Present
11
Arney, Claudia Isobel
Director
19/03/2021 - 02/10/2025
38

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELIVEROO LIMITED

DELIVEROO LIMITED is an(a) Active company incorporated on 25/02/2021 with the registered office located at The River Building Level 1 Cannon Bridge House, 1 Cousin Lane, London EC4R 3TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVEROO LIMITED?

toggle

DELIVEROO LIMITED is currently Active. It was registered on 25/02/2021 .

Where is DELIVEROO LIMITED located?

toggle

DELIVEROO LIMITED is registered at The River Building Level 1 Cannon Bridge House, 1 Cousin Lane, London EC4R 3TE.

What does DELIVEROO LIMITED do?

toggle

DELIVEROO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DELIVEROO LIMITED?

toggle

The latest filing was on 09/02/2026: Notification of Doordash, Inc. as a person with significant control on 2025-10-02.