DARKTRACE HOLDINGS LIMITED
Business and domestic software development
DARKTRACE HOLDINGS LIMITED
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
Maurice Wilkes Building St John's Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£278.67M
Net Assets
£222.86M
Total Liabilities
£512.42M
Turnover
£546.37M
Employees
968
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 6 funding rounds
Sign up to view complete fundraising history
Investors (9)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Mar 2015 | Series C, Series B, Series A |
| Investor 8 | Mar 2015 | Series B, Series A |
| Investor 9 | Mar 2015 | Series A |
See all 9 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 23 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Unknown
Darktrace Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Annual accounts made up to 2025-06-30
Termination of Jill Jackson Popelka as director on 2026-01-30
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr David James Smith as director on 2025-11-03
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
