ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Darktrace Limited

Darktrace Limited is an active company incorporated on 12 March 2021 with the registered office located in Cambridge, Cambridgeshire. Darktrace Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13264637
Private limited company
Age
4 years
Incorporated 12 March 2021
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Maurice Wilkes Building
St John's Innovation Park, Cowley Road
Cambridge
CB4 0DS
United Kingdom
Address changed on 19 Mar 2025 (5 months ago)
Previous address was Highdown House Yeoman Way Worthing West Sussex BN99 3HH England
Telephone
01223 394100
Email
Unreported
People
Officers
14
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1966
Director • American • Lives in United States • Born in Apr 1993
Director • Investor • American • Lives in England • Born in Apr 1986
Director • British • Lives in England • Born in Mar 1956
Director • American • Lives in United States • Born in May 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wyebridge Estates Limited
Catherine Graham is a mutual person.
Active
Darktrace Holdings Limited
Catherine Graham is a mutual person.
Active
Hoptroff London Limited
Elaine Bucknor is a mutual person.
Active
Darktrace Midco I Limited
Catherine Graham is a mutual person.
Active
Darktrace Group Limited
Catherine Graham is a mutual person.
Active
Darktrace Finco UK Limited
Catherine Graham is a mutual person.
Active
SP Cen Topco Limited
Johannes Kornelis Jan Sikkens is a mutual person.
Active
SP Cen Midco Limited
Johannes Kornelis Jan Sikkens is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£390.82M
Increased by £109.91M (+39%)
Turnover
£547.14M
Increased by £117.94M (+27%)
Employees
2.41K
Increased by 142 (+6%)
Total Assets
£789.88M
Increased by £198.24M (+34%)
Total Liabilities
-£492.01M
Increased by £107.72M (+28%)
Net Assets
£297.87M
Increased by £90.51M (+44%)
Debt Ratio (%)
62%
Decreased by 2.66% (-4%)
Latest Activity
Mrs Amabel Anne Evans Appointed
5 Months Ago on 7 Apr 2025
James Alan Sporle Resigned
5 Months Ago on 7 Apr 2025
New Charge Registered
5 Months Ago on 4 Apr 2025
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Inspection Address Changed
5 Months Ago on 19 Mar 2025
Registers Moved To Registered Address
5 Months Ago on 18 Mar 2025
Group Accounts Submitted
8 Months Ago on 19 Dec 2024
Company Re-registered
11 Months Ago on 9 Oct 2024
Company Re-registered
11 Months Ago on 9 Oct 2024
Luke Bidco Limited (PSC) Appointed
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Darktrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 132646370002, created on 4 April 2025
Submitted on 10 Apr 2025
Termination of appointment of James Alan Sporle as a secretary on 7 April 2025
Submitted on 8 Apr 2025
Appointment of Mrs Amabel Anne Evans as a secretary on 7 April 2025
Submitted on 8 Apr 2025
Notification of Luke Bidco Limited as a person with significant control on 1 October 2024
Submitted on 24 Mar 2025
Confirmation statement made on 11 March 2025 with updates
Submitted on 24 Mar 2025
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Maurice Wilkes Building, St John's Innovation Park Cowley Road Cambridge CB4 0DS
Submitted on 19 Mar 2025
Register(s) moved to registered office address Maurice Wilkes Building St John's Innovation Park, Cowley Road Cambridge CB4 0DS
Submitted on 18 Mar 2025
Withdrawal of a person with significant control statement on 12 March 2025
Submitted on 12 Mar 2025
Statement of capital on 2 October 2024
Submitted on 14 Jan 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year