Background WavePink WaveYellow Wave

CORNERSTONE ONDEMAND UK HOLDINGS LIMITED (10592838)

CORNERSTONE ONDEMAND UK HOLDINGS LIMITED (10592838) is an active UK company. incorporated on 31 January 2017. 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 UK HOLDINGS LIMITED has been registered for 9 years. Current directors include KAUFMAN, Edward Lewis, LAUGHTON, Shanna Jane Helen.

Company Number
10592838
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 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 UK HOLDINGS LIMITED

CORNERSTONE ONDEMAND UK HOLDINGS LIMITED is an active company incorporated on 31 January 2017 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 UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 63120, 78300)

Status

active

Active since 9 years ago

Company No

10592838

LTD Company

Age

9 Years

Incorporated 31 January 2017

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: Group Accounts

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 31 January 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

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

Previous Addresses

4 Coleman St. London EC2R 5AR United Kingdom
From: 31 January 2017To: 1 September 2023
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Jul 18
Funding Round
May 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Capital Update
Aug 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
9
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

COURSON, Ryan Cameron

Resigned
Cloverfield Blvd, Santa Monica90404
Born October 1989
Director
Appointed 08 Jul 2022
Resigned 11 Apr 2024

MILLER, Adam Lee

Resigned
Suite 620, South Santa Monica90404
Born May 1969
Director
Appointed 31 Jan 2017
Resigned 06 Apr 2018

SPRINGER, John David

Resigned
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

WEISS, Adam Jeremy

Resigned
Suite 620, South Santa Monica90404
Born April 1978
Director
Appointed 31 Jan 2017
Resigned 05 Feb 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Behdad Eghbali

Active
Wilshire Blvd, Santa Monica90401
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021

Jose Feliciano

Active
Santa Monica Blvd, Los Angeles29406
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Suite 620, 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 31 Jan 2017
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

59

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 Group
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2024
AAAnnual Accounts
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 Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Resolution
10 November 2023
RESOLUTIONSResolutions
Memorandum Articles
10 November 2023
MAMA
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
31 August 2022
SH19Statement of Capital
Legacy
31 August 2022
SH20SH20
Legacy
31 August 2022
CAP-SSCAP-SS
Resolution
31 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
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
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
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
6 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
27 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
1 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2017
NEWINCIncorporation