Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(8 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Darktrace Limited
Contact
Update Details
Address
Maurice Wilkes Building
St John's Innovation Park, Cowley Road
Cambridge
CB4 0DS
United Kingdom
Address changed on
19 Mar 2025
(7 months ago)
Previous address was
Highdown House Yeoman Way Worthing West Sussex BN99 3HH England
Companies in CB4 0DS
Telephone
01223 394100
Email
Unreported
Website
Darktrace.com
See All Contacts
People
Officers
16
Shareholders
1
Controllers (PSC)
1
Catherine Graham
Director • Cfo • Canadian • Lives in England • Born in May 1960
Poppy Clare Veronica Gustafsson
Director • Ceo • British • Lives in England • Born in Aug 1982
Amabel Anne Evans
Secretary
Eve Thea Saltman
Secretary
Mr James Alan Sporle
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Darktrace Holdings Limited
Catherine Graham and Philip Michael Pearson are mutual people.
Active
Darktrace Midco I Limited
Catherine Graham and Philip Michael Pearson are mutual people.
Active
Darktrace Group Limited
Catherine Graham and Philip Michael Pearson are mutual people.
Active
Darktrace Finco UK Limited
Catherine Graham and Philip Michael Pearson are mutual people.
Active
Wyebridge Estates Limited
Catherine Graham is a mutual person.
Active
Currys Plc
Elaine Senami Bucknor is a mutual person.
Active
Hoptroff London Limited
Elaine Senami Bucknor is a mutual person.
Active
Reed Global Limited
Elaine Senami Bucknor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Eve Thea Saltman Resigned
20 Days Ago on 24 Oct 2025
Catherine Graham Resigned
1 Month Ago on 24 Sep 2025
Mr Philip Michael Pearson Appointed
1 Month Ago on 24 Sep 2025
Amabel Anne Evans Resigned
1 Month Ago on 24 Sep 2025
Eve Thea Saltman Appointed
1 Month Ago on 24 Sep 2025
Luke Bidco Limited (PSC) Details Changed
5 Months Ago on 3 Jun 2025
Mrs Amabel Anne Evans Appointed
7 Months Ago on 7 Apr 2025
James Alan Sporle Resigned
7 Months Ago on 7 Apr 2025
New Charge Registered
7 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Get Alerts
Get Credit Report
Discover Darktrace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Eve Thea Saltman as a secretary on 24 October 2025
Submitted on 3 Nov 2025
Change of details for Luke Bidco Limited as a person with significant control on 3 June 2025
Submitted on 3 Oct 2025
Appointment of Mr Philip Michael Pearson as a director on 24 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Catherine Graham as a director on 24 September 2025
Submitted on 3 Oct 2025
Appointment of Eve Thea Saltman as a secretary on 24 September 2025
Submitted on 3 Oct 2025
Termination of appointment of Amabel Anne Evans as a secretary on 24 September 2025
Submitted on 3 Oct 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs