Background WavePink WaveYellow Wave

CORNERSTONE ONDEMAND LIMITED (07143111)

CORNERSTONE ONDEMAND LIMITED (07143111) is an active UK company. incorporated on 2 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. CORNERSTONE ONDEMAND LIMITED has been registered for 16 years. Current directors include KAUFMAN, Edward Lewis, LAUGHTON, Shanna Jane Helen.

Company Number
07143111
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
16 St. Johns Lane, London, EC1M 4BS
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
KAUFMAN, Edward Lewis, LAUGHTON, Shanna Jane Helen
SIC Codes
63120, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERSTONE ONDEMAND LIMITED

CORNERSTONE ONDEMAND LIMITED is an active company incorporated on 2 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. CORNERSTONE ONDEMAND LIMITED was registered 16 years ago.(SIC: 63120, 78300)

Status

active

Active since 16 years ago

Company No

07143111

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

16 St. Johns Lane Farringdon London, EC1M 4BS,

Previous Addresses

4 Coleman St. London EC2R 5AR United Kingdom
From: 13 April 2018To: 1 September 2023
6th Floor One London Wall London EC2Y 5EB
From: 2 February 2010To: 13 April 2018
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Funding Round
Sept 10
Director Left
Aug 16
Director Joined
Sept 16
Owner Exit
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jun 24
Capital Update
Dec 24
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KAUFMAN, Edward Lewis

Active
St. Johns Lane, LondonEC1M 4BS
Born March 1959
Director
Appointed 11 Apr 2024

LAUGHTON, Shanna Jane Helen

Active
St. Johns Lane, LondonEC1M 4BS
Born February 1973
Director
Appointed 02 Mar 2022

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 02 Feb 2010
Resigned 13 Sept 2016

COURSON, Ryan Cameron

Resigned
Cloverfield Blvd, Santa Monica90404
Born October 1989
Director
Appointed 01 Aug 2022
Resigned 11 Apr 2024

MILLER, Adam Lee

Resigned
Cloverfield Boulevard, South Santa Monica90404
Born May 1969
Director
Appointed 02 Feb 2010
Resigned 06 Apr 2018

SPRINGER, John David

Resigned
Coleman St., LondonEC2R 5AR
Born July 1970
Director
Appointed 02 Mar 2022
Resigned 01 Aug 2022

SWARTZ, Brian Lee

Resigned
Cloverfield Boulevard, South Santa Monica90404
Born January 1973
Director
Appointed 06 Apr 2018
Resigned 14 Aug 2020

ULRICH, Brandon Duane

Resigned
Cloverfield Boulevard, South Santa Monica90404
Born August 1968
Director
Appointed 14 Aug 2020
Resigned 22 Apr 2022

WALLACK, Perry Allen

Resigned
Cloverfield Boulevard, South Santa Monica90404
Born August 1969
Director
Appointed 02 Feb 2010
Resigned 30 Aug 2016

WEISS, Adam Jeremy

Resigned
Cloverfield Blvd., Santa Monica90404
Born April 1978
Director
Appointed 30 Aug 2016
Resigned 05 Feb 2022

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Feb 2010
Resigned 02 Feb 2010

Persons with significant control

2

1 Active
1 Ceased
St. Johns Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Cloverfield Boulevard, South Santa Monica90404

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 December 2024
SH19Statement of Capital
Legacy
4 December 2024
SH20SH20
Legacy
4 December 2024
CAP-SSCAP-SS
Resolution
4 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Auditors Resignation Company
25 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Memorandum Articles
10 September 2010
MEM/ARTSMEM/ARTS
Resolution
10 September 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Move Registers To Sail Company
8 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
8 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2010
NEWINCIncorporation