CORNERSTONE ONDEMAND LIMITED

Register to unlock more data on OkredoRegister

CORNERSTONE ONDEMAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07143111

Incorporation date

02/02/2010

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 02/02/2010)
dot icon02/03/2026
Confirmation statement made on 2026-02-02 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 2025-02-02 with updates
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 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/06/2024
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 icon21/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
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 icon01/09/2023
Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 2023-09-01
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 to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/05/2023
Notice of agreement to exemption from audit of accounts 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 icon09/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon30/01/2023
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 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 icon30/06/2022
Statement of capital following an allotment of shares on 2022-06-17
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 icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-02-02 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 icon09/03/2020
Confirmation statement made on 2020-02-02 with updates
dot icon23/01/2020
Director's details changed for Brian Lee Swartz on 2020-01-23
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 4 Coleman St. London EC2R 5AR on 2018-04-13
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 icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon24/01/2018
Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 2017-02-14
dot icon24/01/2018
Cessation of Cornerstone Ondemand, Inc. as a person with significant control on 2017-02-14
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon13/09/2016
Termination of appointment of Ovalsec Limited as a secretary on 2016-09-13
dot icon02/09/2016
Appointment of Mr Adam Jeremy Weiss as a director on 2016-08-30
dot icon01/09/2016
Termination of appointment of Perry Allen Wallack as a director on 2016-08-30
dot icon07/03/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Director's details changed for Perry Alan Wallack on 2015-07-31
dot icon20/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon26/11/2014
Full accounts made up to 2013-12-31
dot icon25/06/2014
Auditor's resignation
dot icon14/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Director's details changed for Perry Alan Wallack on 2013-02-01
dot icon04/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Full accounts made up to 2010-12-31
dot icon07/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon01/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon10/09/2010
Statement of capital following an allotment of shares on 2010-08-20
dot icon10/09/2010
Memorandum and Articles of Association
dot icon10/09/2010
Resolutions
dot icon08/02/2010
Termination of appointment of Oval Nominees Limited as a director
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon02/02/2010
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
02/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughton, Shanna Jane Helen
Director
02/03/2022 - Present
24
Courson, Ryan Cameron
Director
01/08/2022 - 11/04/2024
5
Kaufman, Edward Lewis
Director
11/04/2024 - Present
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 LIMITED

CORNERSTONE ONDEMAND LIMITED is an(a) Active company incorporated on 02/02/2010 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 LIMITED?

toggle

CORNERSTONE ONDEMAND LIMITED is currently Active. It was registered on 02/02/2010 .

Where is CORNERSTONE ONDEMAND LIMITED located?

toggle

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

What does CORNERSTONE ONDEMAND LIMITED do?

toggle

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

What is the latest filing for CORNERSTONE ONDEMAND LIMITED?

toggle

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