DARKTRACE HOLDINGS LIMITED

Active Cambridge

Business and domestic software development

968 employees website.com
Safety and security Business and domestic software development
D

DARKTRACE HOLDINGS LIMITED

Business and domestic software development

Founded 10 Jun 2013 Active Cambridge, United Kingdom 968 employees website.com
Safety and security Business and domestic software development

Previous Company Names

DARKTRACE LIMITED 10 Jun 2013 — 29 Mar 2021
Accounts Submitted 14 Mar 2026 Next due 31 Mar 2026 18 days overdue
Confirmation
Net assets £223M £115M 2024 year on year
Total assets £735M £286M 2024 year on year
Total Liabilities £512M £171M 2024 year on year
Charges 14
7 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Maurice Wilkes Building St John's Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for DARKTRACE HOLDINGS LIMITED (08562035), an active safety and security company based in Cambridge, United Kingdom. Incorporated 10 Jun 2013. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£278.67M

Increased by £115.25M (+71%)

Net Assets

£222.86M

Increased by £114.88M (+106%)

Total Liabilities

£512.42M

Increased by £170.68M (+50%)

Turnover

£546.37M

Increased by £119.23M (+28%)

Employees

968

Decreased by 59 (-6%)

Debt Ratio

70%

Decreased by 6 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 6

Investors (9)

Investor NameInvestor SinceParticipating Rounds
Investor 2Mar 2015Series C, Series B, Series A
Investor 8Mar 2015Series B, Series A
Investor 9Mar 2015Series A

Share Capital

Share Capital

Share allotments and capital structure

20 Allotments 268,245 Shares £40k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Feb 2021250£412.5£1.65
24 Feb 202175£0£0
9 Feb 2021250£412.5£1.65
9 Feb 2021650£0£0
31 Dec 2020300£495£1.65

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Darktrace Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Unknown

Active
Notified -
Nature of Control

Darktrace Plc

United Kingdom

Active
Notified 4 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

DARKTRACE LIMITED united kingdom
DARKTRACE LIMITED united kingdom
DARKTRACE HOLDINGS LIMITED Current Company
CADO SECURITY LTD united kingdom

Charges

Charges

7 outstanding 7 satisfied

Properties

Properties

4 leasehold 4 total
AddressTenurePrice PaidDate Added
Shell Mex House 80, Strand, London (WC2R 0RL) CITY OF WESTMINSTER
Leasehold-8 Mar 2022
Shell Mex House 80, Strand, London (WC2R 0RL) CITY OF WESTMINSTER
Leasehold-8 Mar 2022
Ground Floor, The Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge (CB4 0WS) CAMBRIDGE
Leasehold-16 Aug 2018
Third and Fourth Floors, The Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge (CB4 0WS) CAMBRIDGE
Leasehold-16 Aug 2018
Shell Mex House 80, Strand, London (WC2R 0RL)
Leasehold
Added 8 Mar 2022
District CITY OF WESTMINSTER
Shell Mex House 80, Strand, London (WC2R 0RL)
Leasehold
Added 8 Mar 2022
District CITY OF WESTMINSTER
Ground Floor, The Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge (CB4 0WS)
Leasehold
Added 16 Aug 2018
District CAMBRIDGE
Third and Fourth Floors, The Maurice Wilkes Building, St Johns Innovation Park, Cowley Road, Cambridge (CB4 0WS)
Leasehold
Added 16 Aug 2018
District CAMBRIDGE

Documents

Company Filings

DateCategoryDescriptionDocument
14 Mar 2026AccountsAnnual accounts made up to 2025-06-30
10 Feb 2026OfficersTermination of Jill Jackson Popelka as director on 2026-01-30
5 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Nov 2025OfficersAppointment of Mr David James Smith as director on 2025-11-03
11 Nov 2025OfficersAppointment of Mr Suman Raju as director on 2025-10-31
14 Mar 2026 Accounts

Annual accounts made up to 2025-06-30

10 Feb 2026 Officers

Termination of Jill Jackson Popelka as director on 2026-01-30

5 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Nov 2025 Officers

Appointment of Mr David James Smith as director on 2025-11-03

11 Nov 2025 Officers

Appointment of Mr Suman Raju as director on 2025-10-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

1 months ago on 14 Mar 2026

Termination of Jill Jackson Popelka as director on 2026-01-30

2 months ago on 10 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 5 Dec 2025

Appointment of Mr David James Smith as director on 2025-11-03

5 months ago on 12 Nov 2025

Appointment of Mr Suman Raju as director on 2025-10-31

5 months ago on 11 Nov 2025