Cash

£7K

+139.5% vs 2024

Net assets

£10K

-66.8% vs 2024

Employees

243

+9% vs 2024

Profit before tax

£4K

-47.3% vs 2024

Profile

Company number
01522537
Status
Active
Incorporation
1980-10-15
Last accounts made up
2025-03-31
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

2-year trend · vs UK AI & Enterprise SaaS median

£0£25k£50k20242025
DYNATRACE LIMITED

Accounts

2-year trend · latest 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £69,077£78,099
Operating profit £6,221£1,767
Profit before tax £8,500£4,479
Net profit
Cash £3,104£7,434
Total assets less current liabilities £41,957£16,848
Net assets £31,400£10,434
Equity £31,400£10,434
Average employees 223243
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

2 active · 43 resigned

Name Role Appointed Born Nationality
LEONARD, Alison Louise Director 2023-07-05 Jun 1976 British
YATES, Daniel S Director 2024-06-07 Jun 1980 American
Show 43 resigned officers
Name Role Appointed Resigned
BOWERS, Richard Edward Secretary 2005-11-01 2010-03-31
BOWERS, Richard Edward Secretary 2002-03-29 2005-02-04
CARROLL, Helen Secretary 2000-07-03 2002-03-29
CLARKE, David Newcombe Secretary 1996-01-31
COSTELLO JR, Thomas Michael Secretary 1996-06-27 1996-06-27
JOBSON, Stephen Secretary 2000-04-28 2000-07-03
JONES, Francesca Secretary 2016-08-19 2023-07-05
MILNE HOME, Sheridan Rebecca Secretary 2010-03-31 2016-08-19
MILNE HOME, Sheridan Rebecca Secretary 2005-09-09 2005-11-01
MILNE HOME, Sheridan Rebecca Secretary 2005-02-04 2005-05-19
NORTH, Marcus Secretary 2005-05-19 2005-09-09
STEPHENS, Julie Elizabeth Secretary 1996-02-01 2000-04-28
AALDERS, Jacob Director 1995-07-13 1996-07-05
BOWERS, Richard Edward Director 2010-03-30 2023-07-05
BUGGE, Kjell Kristian Director 1992-08-11
CAPONIGRO, Ralph Director 1996-06-27 1998-04-01
CARROLL, Helen Director 2000-07-03 2002-03-29
CHISEM, David Michael Director 1992-11-20 1996-03-01
CLARKE, David Newcombe Director 1996-06-30
COSTELLO JR, Thomas Michael Director 1996-06-27 2008-03-07
DAWSON, Irene Director 2000-05-31 2008-05-31
ERMANNI, John Dean Director 2013-06-01 2014-12-31
ESCHER, Sandra Director 2022-10-21 2024-06-07
FAGAN, Stephen Director 2001-09-21
FOLLIS, Daniel Scobie Director 2008-03-07 2015-02-28
FOURNIER, Laura Director 1998-04-01 2013-06-01
HUGHES, Edward Director 1997-04-01 1997-04-08
JALLOS, Henry Director 1996-06-27 2000-04-28
JOBSON, Stephen Director 2006-04-20 2009-04-01
JOBSON, Stephen Director 1998-11-01 2003-10-20
JOHNSON, Robert Director 2016-08-19 2017-10-13
LEACH, Julian Thomas Director 1997-04-02 1999-03-31
NAGPAUL, Rakesh Director 2006-04-20 2010-03-31
NAGPAUL, Rakesh Director 1996-02-01 2002-03-29
NATHAN, Joseph Director 1998-09-24
NEWFIELD, Craig Director 2017-11-08 2022-10-21
SLEITER, Ronald Duane Director 2000-04-28 2001-10-10
SOLBERG, Peter Christian Director 1992-08-11
STEPHENS, Julie Elizabeth Director 1995-04-01 2000-05-31
TRAPANI, Nick Leonard Director 1996-01-31
VAN SICLEN, John Wallace Director 2014-12-31 2016-08-19
WEST, Amina Director 2003-10-20 2006-04-20
WILLIAMS, Graham Stuart Director 1995-07-13 1996-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Dynatrace, Inc. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-08-01 Active
Dynatrace Llc Corporate entity Shares 75–100% 2016-04-07 Ceased 2019-08-01

Filing timeline

Last 20 of 199 total filings

Date Type Category Description
2026-01-04 AAMD accounts accounts amended with accounts type full
2025-12-18 AA accounts accounts with accounts type total exemption full
2025-12-16 CS01 confirmation-statement confirmation statement with updates
2025-12-16 PSC05 persons-with-significant-control change to a person with significant control
2024-12-23 CS01 confirmation-statement confirmation statement with no updates
2024-12-13 AA accounts accounts with accounts type full
2024-06-28 AP01 officers appoint person director company with name date
2024-06-27 TM01 officers termination director company with name termination date
2024-04-02 AA accounts accounts with accounts type full
2023-12-11 CS01 confirmation-statement confirmation statement with no updates
2023-07-31 TM02 officers termination secretary company with name termination date
2023-07-31 TM01 officers termination director company with name termination date
2023-07-31 AP01 officers appoint person director company with name date
2023-01-24 AD02 address change sail address company with new address
2023-01-20 AD04 address move registers to registered office company with new address
2023-01-04 AA accounts accounts with accounts type full
2022-12-21 CS01 confirmation-statement confirmation statement with no updates
2022-11-21 TM01 officers termination director company with name termination date
2022-11-21 AP01 officers appoint person director company with name date
2022-11-03 PSC02 persons-with-significant-control notification of a person with significant control

Credit score

Altman Z″ (private-firm) · reference 2025-03-31

1.56

GREY ZONE

Altman Z″

  • Working capital / Total assets 0.192 × 6.56 = +1.26
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.022 × 6.72 = +0.15
  • Book equity / Total liabilities 0.150 × 1.05 = +0.16

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page