Background WavePink WaveYellow Wave

GOGGLE COLLECTIVE LTD (10501847)

GOGGLE COLLECTIVE LTD (10501847) is an active UK company. incorporated on 29 November 2016. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in business and domestic software development. GOGGLE COLLECTIVE LTD has been registered for 9 years. Current directors include ANTOINE, Francois, CHRISPIN, Paul Daniel, JOHNSTON, Neil.

Company Number
10501847
Status
active
Type
ltd
Incorporated
29 November 2016
Age
9 years
Address
Castle House, Guildford, GU1 3UW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ANTOINE, Francois, CHRISPIN, Paul Daniel, JOHNSTON, Neil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOGGLE COLLECTIVE LTD

GOGGLE COLLECTIVE LTD is an active company incorporated on 29 November 2016 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GOGGLE COLLECTIVE LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10501847

LTD Company

Age

9 Years

Incorporated 29 November 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Castle House Castle Street Guildford, GU1 3UW,

Previous Addresses

C/O Chaddesley Sanford Castle House Castle Street Guildford GU1 3UW England
From: 24 May 2017To: 19 May 2022
91 Tillingbourne Road Shalford Guildford Surrey GU4 8ET England
From: 29 November 2016To: 24 May 2017
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Dec 17
Funding Round
Apr 18
Director Joined
Oct 19
Share Issue
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 24
Director Joined
Aug 24
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANTOINE, Francois

Active
C/O Epic Games Inc. Attn General Counsel, CaryNC 27518
Born September 1974
Director
Appointed 14 Feb 2024

CHRISPIN, Paul Daniel

Active
Castle House, GuildfordGU1 3UW
Born April 1970
Director
Appointed 22 Mar 2019

JOHNSTON, Neil

Active
Castle Street, GuildfordGU1 3UW
Born February 1986
Director
Appointed 29 Nov 2016

BABCOCK, Joseph

Resigned
C/O Epic Gamesinc Attn General Counsel, Cary27518
Born March 1971
Director
Appointed 22 Mar 2019
Resigned 15 Mar 2020

GELBER, Randy Scott

Resigned
C/O Epic Games Inc., Attention General Counsel, Cary
Born April 1971
Director
Appointed 15 Mar 2019
Resigned 23 Apr 2020

WENCZEL, Heiko

Resigned
Attn General Counsel, Cary
Born September 1974
Director
Appointed 23 Apr 2020
Resigned 19 Dec 2023

Persons with significant control

1

Mr Neil Johnston

Active
Castle Street, GuildfordGU1 3UW
Born February 1986

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 October 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
18 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
4 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Incorporation Company
29 November 2016
NEWINCIncorporation