ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Darktrace Group Limited

Darktrace Group Limited is an active company incorporated on 22 April 2024 with the registered office located in Cambridge, Cambridgeshire. Darktrace Group Limited was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15666595
Private limited company
Age
1 year 6 months
Incorporated 22 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 June 2025
Due by 22 January 2026 (2 months remaining)
Address
Maurice Wilkes Building St John's Innovation Park
Cowley Road
Cambridge
CB4 0DS
England
Address changed on 3 Jun 2025 (5 months ago)
Previous address was Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Oct 1983
Director • American • Lives in United States • Born in Apr 1993
Director • Chief Strategy Officer • British • Lives in England • Born in Jul 1973
Director • Chief Financial Officer • Canadian • Lives in England • Born in May 1960
Darktrace Midco Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Darktrace Midco I Limited
Sacha Pavel David May, Rachel Louise Elias-Jones, and 2 more are mutual people.
Active
Darktrace Finco UK Limited
Sacha Pavel David May, Rachel Louise Elias-Jones, and 2 more are mutual people.
Active
Darktrace Holdings Limited
Rachel Louise Elias-Jones, Catherine Graham, and 1 more are mutual people.
Active
Darktrace Midco Ii Limited
Sacha Pavel David May, Rachel Louise Elias-Jones, and 1 more are mutual people.
Active
Darktrace Bidco Limited
Sacha Pavel David May, Rachel Louise Elias-Jones, and 1 more are mutual people.
Active
Cado Security Ltd
Rachel Louise Elias-Jones and Philip Michael Pearson are mutual people.
Active
Darktrace Limited
Catherine Graham and Philip Michael Pearson are mutual people.
Active
Wyebridge Estates Limited
Catherine Graham is a mutual person.
Active
Financials
Darktrace Group Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Mr Philip Michael Pearson Appointed
1 Month Ago on 24 Sep 2025
Catherine Graham Resigned
1 Month Ago on 24 Sep 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
Luke Midco Ii Limited (PSC) Details Changed
5 Months Ago on 30 May 2025
Sacha Pavel David May Resigned
5 Months Ago on 30 May 2025
Ms Catherine Graham Appointed
5 Months Ago on 30 May 2025
Ms Rachel Louise Elias-Jones Appointed
5 Months Ago on 30 May 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Get Credit Report
Discover Darktrace Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Change of details for Luke Midco Ii Limited as a person with significant control on 30 May 2025
Submitted on 9 Jun 2025
Appointment of Ms Catherine Graham as a director on 30 May 2025
Submitted on 3 Jun 2025
Certificate of change of name
Submitted on 3 Jun 2025
Termination of appointment of Sacha Pavel David May as a director on 30 May 2025
Submitted on 3 Jun 2025
Appointment of Ms Rachel Louise Elias-Jones as a director on 30 May 2025
Submitted on 3 Jun 2025
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Maurice Wilkes Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 3 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 21 April 2025 with updates
Submitted on 2 May 2025
Resolutions
Submitted on 30 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year