Darktrace Holdings Limited CAMBRIDGE


Darktrace Holdings started in year 2013 as Private Limited Company with registration number 08562035. The Darktrace Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Cambridge at Maurice Wilkes Building St John's Innovation Park. Postal code: CB4 0DS. Since Mon, 29th Mar 2021 Darktrace Holdings Limited is no longer carrying the name Darktrace.

The firm has 2 directors, namely James S., Catherine G.. Of them, James S., Catherine G. have been with the company the longest, being appointed on 4 May 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard E. who worked with the the firm until 4 May 2021.

Darktrace Holdings Limited Address / Contact

Office Address Maurice Wilkes Building St John's Innovation Park
Office Address2 Cowley Road
Town Cambridge
Post code CB4 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08562035
Date of Incorporation Mon, 10th Jun 2013
Industry Business and domestic software development
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James S.

Position: Director

Appointed: 04 May 2021

Catherine G.

Position: Director

Appointed: 04 May 2021

Mark H.

Position: Director

Appointed: 14 July 2020

Resigned: 04 May 2021

Poppy G.

Position: Director

Appointed: 11 May 2020

Resigned: 04 May 2021

Gordon H.

Position: Director

Appointed: 28 July 2019

Resigned: 07 May 2021

Philip P.

Position: Director

Appointed: 30 November 2018

Resigned: 04 May 2021

Richard E.

Position: Secretary

Appointed: 24 September 2018

Resigned: 04 May 2021

Andrew K.

Position: Director

Appointed: 01 November 2016

Resigned: 04 May 2021

Stephen S.

Position: Director

Appointed: 15 July 2016

Resigned: 04 May 2021

Vanessa C.

Position: Director

Appointed: 14 July 2015

Resigned: 04 May 2021

Johannes S.

Position: Director

Appointed: 14 July 2015

Resigned: 04 May 2021

Vasile F.

Position: Director

Appointed: 27 February 2015

Resigned: 15 July 2016

Michael L.

Position: Director

Appointed: 27 February 2015

Resigned: 30 November 2018

Sushovan H.

Position: Director

Appointed: 27 February 2015

Resigned: 01 November 2016

Nicole E.

Position: Director

Appointed: 01 September 2014

Resigned: 11 May 2020

Robert W.

Position: Director

Appointed: 01 August 2014

Resigned: 04 May 2021

Elizabeth H.

Position: Director

Appointed: 10 June 2013

Resigned: 27 February 2015

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Darktrace Plc from Cambridge, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Darktrace Plc

Maurice Wilkes Building St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13264637
Notified on 4 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Darktrace March 29, 2021

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 29th, November 2023
Free Download (56 pages)

Company search