DARKTRACE LIMITED
Business and domestic software development
DARKTRACE 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 LIMITED (13264637), an active safety and security company based in Cambridge, United Kingdom. Incorporated 12 Mar 2021. 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 (2018–2024)
Cash in Bank
£390.22M
Net Assets
£297.41M
Total Liabilities
£491.25M
Turnover
£549.21M
Employees
2411
Debt Ratio
62%
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
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Luke Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Richard Eaton
Ceased 4 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-11 with updates | |
| 25 Mar 2026 | Officers | Termination of Sacha Pavel David May as director on 2026-03-24 | |
| 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 |
Confirmation statement made on 2026-03-11 with updates
Termination of Sacha Pavel David May as director on 2026-03-24
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
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-11 with updates
3 weeks ago on 25 Mar 2026
Termination of Sacha Pavel David May as director on 2026-03-24
3 weeks ago on 25 Mar 2026
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
