Farringdon
London
EC1M 4BS
Director Name | Mr Edward Lewis Kaufman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2024(14 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
Director Name | Perry Allen Wallack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | Mr Adam Lee Miller |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | Mr Adam Jeremy Weiss |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2016(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd. Suite 620 South Santa Monica California 90404 |
Director Name | Brian Lee Swartz |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 August 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | Brandon Duane Ulrich |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Boulevard Suite 620 South Santa Monica California 90404 |
Director Name | John David Springer |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Coleman St. London EC2R 5AR |
Director Name | Ryan Cameron Courson |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1601 Cloverfield Blvd Suite 600s Santa Monica California 90404 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | cornerstoneondemand.co.uk |
---|---|
Telephone | 020 37002900 |
Telephone region | London |
Registered Address | 16 St. Johns Lane Farringdon London EC1M 4BS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20 at £1 | Cornerstone Ondemand Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,918,380 |
Gross Profit | £45,418,732 |
Net Worth | -£8,209,634 |
Cash | £18,841,374 |
Current Liabilities | £40,513,856 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
21 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
9 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (60 pages) |
9 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (31 pages) |
9 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
1 September 2023 | Change of details for Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 1 September 2023 (2 pages) |
1 September 2023 | Registered 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 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 (1 page) |
9 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
9 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
9 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
31 January 2023 | Director's details changed for Ryan Cameron Courson on 28 October 2022 (2 pages) |
12 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
1 August 2022 | Termination of appointment of John David Springer as a director on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Ryan Cameron Courson as a director on 1 August 2022 (2 pages) |
30 June 2022 | Statement of capital following an allotment of shares on 17 June 2022
|
25 April 2022 | Termination of appointment of Brandon Duane Ulrich as a director on 22 April 2022 (1 page) |
7 March 2022 | Appointment of John David Springer as a director on 2 March 2022 (2 pages) |
7 March 2022 | Appointment of Shanna Jane Helen Laughton as a director on 2 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 (1 page) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
31 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
28 September 2020 | Appointment of Brandon Duane Ulrich as a director on 14 August 2020 (2 pages) |
7 September 2020 | Termination of appointment of Brian Lee Swartz as a director on 14 August 2020 (1 page) |
9 March 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Brian Lee Swartz on 23 January 2020 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
21 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
13 April 2018 | Registered 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 2018 | Appointment of Brian Lee Swartz as a director on 6 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Adam Lee Miller as a director on 6 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
24 January 2018 | Cessation of Cornerstone Ondemand, Inc. as a person with significant control on 14 February 2017 (1 page) |
24 January 2018 | Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 14 February 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 September 2016 | Termination of appointment of Ovalsec Limited as a secretary on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Ovalsec Limited as a secretary on 13 September 2016 (1 page) |
2 September 2016 | Appointment of Mr Adam Jeremy Weiss as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Adam Jeremy Weiss as a director on 30 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Perry Allen Wallack as a director on 30 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Perry Allen Wallack as a director on 30 August 2016 (1 page) |
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (22 pages) |
31 July 2015 | Director's details changed for Perry Alan Wallack on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Perry Alan Wallack on 31 July 2015 (2 pages) |
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
26 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Director's details changed for Perry Alan Wallack on 1 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Perry Alan Wallack on 1 February 2013 (2 pages) |
4 March 2013 | Director's details changed for Perry Alan Wallack on 1 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 May 2012 | Full accounts made up to 31 December 2010 (16 pages) |
2 May 2012 | Full accounts made up to 31 December 2010 (16 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
10 September 2010 | Memorandum and Articles of Association (29 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Resolutions
|
10 September 2010 | Memorandum and Articles of Association (29 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
8 February 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
2 February 2010 | Incorporation (41 pages) |
2 February 2010 | Incorporation (41 pages) |