Company NameCornerstone Ondemand Limited
DirectorsShanna Jane Helen Laughton and Edward Lewis Kaufman
Company StatusActive
Company Number07143111
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Shanna Jane Helen Laughton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed02 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NameMr Edward Lewis Kaufman
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 April 2024(14 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days
RoleAttorney
Country of ResidenceUnited States
Correspondence Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
Director NamePerry Allen Wallack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
South Santa Monica
California
90404
Director NameMr Adam Lee Miller
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
South Santa Monica
California
90404
Director NameMr Adam Jeremy Weiss
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd.
Suite 620 South
Santa Monica
California
90404
Director NameBrian Lee Swartz
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
South Santa Monica
California
90404
Director NameBrandon Duane Ulrich
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2020(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Boulevard
Suite 620
South Santa Monica
California
90404
Director NameJohn David Springer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2022(12 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman St.
London
EC2R 5AR
Director NameRyan Cameron Courson
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1601 Cloverfield Blvd
Suite 600s
Santa Monica
California
90404
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitecornerstoneondemand.co.uk
Telephone020 37002900
Telephone regionLondon

Location

Registered Address16 St. Johns Lane
Farringdon
London
EC1M 4BS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20 at £1Cornerstone Ondemand Inc
100.00%
Ordinary

Financials

Year2014
Turnover£56,918,380
Gross Profit£45,418,732
Net Worth-£8,209,634
Cash£18,841,374
Current Liabilities£40,513,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

21 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
9 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages)
9 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (31 pages)
9 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
1 September 2023Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 1 September 2023 (2 pages)
1 September 2023Registered office address changed from 4 Coleman St. London EC2R 5AR United Kingdom to 16 st. Johns Lane Farringdon London EC1M 4BS on 1 September 2023 (1 page)
29 June 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
9 May 2023Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
9 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
9 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
31 January 2023Director's details changed for Ryan Cameron Courson on 28 October 2022 (2 pages)
12 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
1 August 2022Termination of appointment of John David Springer as a director on 1 August 2022 (1 page)
1 August 2022Appointment of Ryan Cameron Courson as a director on 1 August 2022 (2 pages)
30 June 2022Statement of capital following an allotment of shares on 17 June 2022
  • GBP 22
(3 pages)
25 April 2022Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page)
7 March 2022Appointment of John David Springer as a director on 2 March 2022 (2 pages)
7 March 2022Appointment of Shanna Jane Helen Laughton as a director on 2 March 2022 (2 pages)
7 March 2022Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (33 pages)
31 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (36 pages)
28 September 2020Appointment of Brandon Duane Ulrich as a director on 14 August 2020 (2 pages)
7 September 2020Termination of appointment of Brian Lee Swartz as a director on 14 August 2020 (1 page)
9 March 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
23 January 2020Director's details changed for Brian Lee Swartz on 23 January 2020 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
21 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
13 April 2018Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 4 Coleman St. London EC2R 5AR on 13 April 2018 (1 page)
13 April 2018Appointment of Brian Lee Swartz as a director on 6 April 2018 (2 pages)
13 April 2018Termination of appointment of Adam Lee Miller as a director on 6 April 2018 (1 page)
2 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
24 January 2018Cessation of Cornerstone Ondemand, Inc. as a person with significant control on 14 February 2017 (1 page)
24 January 2018Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 14 February 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 September 2016Termination of appointment of Ovalsec Limited as a secretary on 13 September 2016 (1 page)
13 September 2016Termination of appointment of Ovalsec Limited as a secretary on 13 September 2016 (1 page)
2 September 2016Appointment of Mr Adam Jeremy Weiss as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Adam Jeremy Weiss as a director on 30 August 2016 (2 pages)
1 September 2016Termination of appointment of Perry Allen Wallack as a director on 30 August 2016 (1 page)
1 September 2016Termination of appointment of Perry Allen Wallack as a director on 30 August 2016 (1 page)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20
(6 pages)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20
(6 pages)
15 November 2015Full accounts made up to 31 December 2014 (22 pages)
15 November 2015Full accounts made up to 31 December 2014 (22 pages)
31 July 2015Director's details changed for Perry Alan Wallack on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Perry Alan Wallack on 31 July 2015 (2 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(6 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(6 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 20
(6 pages)
26 November 2014Full accounts made up to 31 December 2013 (21 pages)
26 November 2014Full accounts made up to 31 December 2013 (21 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20
(6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20
(6 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Perry Alan Wallack on 1 February 2013 (2 pages)
4 March 2013Director's details changed for Perry Alan Wallack on 1 February 2013 (2 pages)
4 March 2013Director's details changed for Perry Alan Wallack on 1 February 2013 (2 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
2 May 2012Full accounts made up to 31 December 2010 (16 pages)
2 May 2012Full accounts made up to 31 December 2010 (16 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 20
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 20
(4 pages)
10 September 2010Memorandum and Articles of Association (29 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2010Memorandum and Articles of Association (29 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
8 February 2010Register(s) moved to registered inspection location (2 pages)
8 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
8 February 2010Register inspection address has been changed (2 pages)
8 February 2010Register inspection address has been changed (2 pages)
8 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
8 February 2010Termination of appointment of Oval Nominees Limited as a director (2 pages)
2 February 2010Incorporation (41 pages)
2 February 2010Incorporation (41 pages)