DARKTRACE LIMITED

Active Cambridge

Business and domestic software development

2,411 employees website.com
Safety and security Business and domestic software developmentActivities of other holding companies n.e.c.
D

DARKTRACE LIMITED

Business and domestic software development

Founded 12 Mar 2021 Active Cambridge, United Kingdom 2,411 employees website.com
Safety and security Business and domestic software developmentActivities of other holding companies n.e.c.

Previous Company Names

DARKTRACE PLC 30 Mar 2021 — 9 Oct 2024
SRENOOG PLC 12 Mar 2021 — 30 Mar 2021
Accounts Submitted 14 Mar 2026 Next due 31 Mar 2026 18 days overdue
Confirmation Submitted 25 Mar 2026 Next due 25 Mar 2027 11 months remaining
Net assets £297M £89M 2024 year on year
Total assets £789M £194M 2024 year on year
Total Liabilities £491M £105M 2024 year on year
Charges 3
2 outstanding 1 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 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.

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 (2018–2024)

Cash in Bank

£390.22M

Increased by £107.95M (+38%)

Net Assets

£297.41M

Increased by £89.05M (+43%)

Total Liabilities

£491.25M

Increased by £105.11M (+27%)

Turnover

£549.21M

Increased by £115.83M (+27%)

Employees

2411

Increased by 142 (+6%)

Debt Ratio

62%

Decreased by 3 (-5%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

19 Allotments 720,296,133 Shares £785180.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Sept 2024207,833£2k£0.01
26 Mar 202414,809£148.09£0.01
4 Jan 2024815£8.15£0.01
16 Jun 2023293,315£3k£0.01
30 May 202336,360£363.6£0.01

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Luke Bidco Limited Suite 1, 7th Floor 50 Broadway London England Sw1h 0db
100.0%
814,032

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Luke Bidco Limited

United Kingdom

Active
Notified 1 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Richard Eaton

Ceased 4 May 2021

Ceased

Group Structure

Group Structure

DARKTRACE LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-11 with updates
25 Mar 2026OfficersTermination of Sacha Pavel David May as director on 2026-03-24
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
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

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