CORNERSTONE ONDEMAND INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE ONDEMAND INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10593622

Incorporation date

31/01/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

16 St. Johns Lane, Farringdon, London EC1M 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2017)
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon27/02/2026
-
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon06/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Solvency Statement dated 03/12/24
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon16/04/2024
Termination of appointment of Ryan Cameron Courson as a director on 2024-04-11
dot icon16/04/2024
Appointment of Mr Edward Lewis Kaufman as a director on 2024-04-11
dot icon20/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon11/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon04/09/2023
Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 2023-09-04
dot icon01/09/2023
Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 2023-09-01
dot icon29/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/05/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon29/01/2023
Director's details changed for Ryan Cameron Courson on 2022-10-28
dot icon12/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon09/08/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon01/08/2022
Appointment of Ryan Cameron Courson as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of John David Springer as a director on 2022-08-01
dot icon15/07/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon25/04/2022
Termination of appointment of Brandon Duane Ulrich as a director on 2022-04-22
dot icon07/03/2022
Appointment of John David Springer as a director on 2022-03-02
dot icon07/03/2022
Appointment of Shanna Jane Helen Laughton as a director on 2022-03-02
dot icon07/03/2022
Termination of appointment of Adam Jeremy Weiss as a director on 2022-02-05
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon28/09/2020
Appointment of Brandon Duane Ulrich as a director on 2020-08-14
dot icon07/09/2020
Termination of appointment of Brian Lee Swartz as a director on 2020-08-14
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon23/01/2020
Director's details changed for Brian Lee Swartz on 2020-01-23
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon13/04/2018
Termination of appointment of Adam Lee Miller as a director on 2018-04-06
dot icon13/04/2018
Appointment of Brian Lee Swartz as a director on 2018-04-06
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon27/03/2017
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon27/03/2017
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon01/02/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon31/01/2017
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
02/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughton, Shanna Jane Helen
Director
02/03/2022 - Present
24
Springer, John David
Director
02/03/2022 - 01/08/2022
10
Ulrich, Brandon Duane
Director
14/08/2020 - 22/04/2022
11
Weiss, Adam Jeremy
Director
31/01/2017 - 05/02/2022
12
Courson, Ryan Cameron
Director
01/08/2022 - 11/04/2024
5

Persons with Significant Control

1
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 CORNERSTONE ONDEMAND INTERNATIONAL LIMITED

CORNERSTONE ONDEMAND INTERNATIONAL LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at 16 St. Johns Lane, Farringdon, London EC1M 4BS. 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 CORNERSTONE ONDEMAND INTERNATIONAL LIMITED?

toggle

CORNERSTONE ONDEMAND INTERNATIONAL LIMITED is currently Active. It was registered on 31/01/2017 .

Where is CORNERSTONE ONDEMAND INTERNATIONAL LIMITED located?

toggle

CORNERSTONE ONDEMAND INTERNATIONAL LIMITED is registered at 16 St. Johns Lane, Farringdon, London EC1M 4BS.

What does CORNERSTONE ONDEMAND INTERNATIONAL LIMITED do?

toggle

CORNERSTONE ONDEMAND INTERNATIONAL LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CORNERSTONE ONDEMAND INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-02 with no updates.