INVICTA AUTOMOBILES LIMITED
Overview
| Company Name | INVICTA AUTOMOBILES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02953829 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVICTA AUTOMOBILES LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INVICTA AUTOMOBILES LIMITED located?
| Registered Office Address | Grange Mosquito Way AL10 9US Hatfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVICTA AUTOMOBILES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED | Jan 11, 2008 | Jan 11, 2008 |
| SUMMIT MOTORS INVESTMENT (U.K.) LIMITED | Sep 22, 1994 | Sep 22, 1994 |
| REFAL 439 LIMITED | Jul 29, 1994 | Jul 29, 1994 |
What are the latest accounts for INVICTA AUTOMOBILES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for INVICTA AUTOMOBILES LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for INVICTA AUTOMOBILES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Cambria Bidco Limited as a person with significant control on Jan 27, 2026 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Aug 31, 2025 | 32 pages | AA | ||||||||||
Registration of charge 029538290019, created on Mar 17, 2026 | 12 pages | MR01 | ||||||||||
Appointment of Ms Natalie Julia Boon as a director on Mar 05, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Lionel Murray as a director on Mar 06, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Michael Wells as a director on Mar 06, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr David James Peake as a director on Mar 04, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin John Crudgington as a director on Mar 05, 2026 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed cambria automobiles (south east) LIMITED\certificate issued on 27/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on May 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of Cambria Automobiles Acquisitions Ltd as a person with significant control on Feb 27, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Cambria Bidco Limited as a person with significant control on Feb 27, 2025 | 2 pages | PSC02 | ||||||||||
Registration of charge 029538290018, created on Feb 27, 2025 | 16 pages | MR01 | ||||||||||
Registration of charge 029538290017, created on Feb 28, 2025 | 23 pages | MR01 | ||||||||||
Registered office address changed from Grange Jaguar Land Rover Dorcan Way Swindon SN3 3RA United Kingdom to Grange Mosquito Way Hatfield AL10 9US on Oct 10, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Swindon Motor Park Dorcan Way Swindon Wiltshire SN3 3RA to Grange Jaguar Land Rover Dorcan Way Swindon SN3 3RA on Apr 19, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Registration of charge 029538290016, created on Jul 14, 2023 | 65 pages | MR01 | ||||||||||
Full accounts made up to Aug 31, 2022 | 34 pages | AA | ||||||||||
Who are the officers of INVICTA AUTOMOBILES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOON, Natalie Julia | Director | Mosquito Way AL10 9US Hatfield Grange England | England | British | 294552310002 | |||||
| BUDDIN, Paul Anthony | Director | Mosquito Way AL10 9US Hatfield Grange England | England | British | 286827640002 | |||||
| CRUDGINGTON, Benjamin John | Director | Mosquito Way AL10 9US Hatfield Grange England | England | British | 343380410001 | |||||
| DUCKERS, Timothy Alex | Director | Mosquito Way AL10 9US Hatfield Grange England | England | British | 213569950001 | |||||
| LAVERY, Mark Jonathan James | Director | Mosquito Way AL10 9US Hatfield Grange England | England | British | 75247260012 | |||||
| MURRAY, Brian Lionel | Director | Mosquito Way AL10 9US Hatfield Grange England | England | British | 294551140001 | |||||
| PEAKE, David James | Director | Mosquito Way AL10 9US Hatfield Grange England | England | British | 338141830001 | |||||
| WELLS, Simon Michael | Director | Mosquito Way AL10 9US Hatfield Grange England | United Kingdom | British | 294552950001 | |||||
| CARTER, David Charles | Secretary | Flat G 37-39 Arkwright Road Hampstead NW3 6BJ London | British | 40916390001 | ||||||
| KAMIYA, Kyoji | Secretary | 3 Stockhams Close Sandertead CR2 0LS South Croydon Surrey | Japanese | 45324260001 | ||||||
| MULLINS, James Anthony | Secretary | Swindon Motor Park Dorcan Way SN3 3RA Swindon Wiltshire | British | 122195460002 | ||||||
| OZAKI, Toru | Secretary | 23a The Chase CR5 2EJ Coulsdon Surrey | Japanese | 97906100002 | ||||||
| SATO, Makoto | Secretary | 2 13 3 Shibazaki Chofu Shi FOREIGN Tokyo Tutujigaoka Haim 403 Japan | Japanese | 56292430001 | ||||||
| TAYLOR, Stephen John Douglas | Secretary | 29 Sutherland Avenue Jacobs Well GU4 7QX Guildford Surrey | British | 3387890001 | ||||||
| USUI, Koichi | Secretary | 5 Harbledown Road CR2 8RH Sanderstead Surrey | Japanese | 70214940002 | ||||||
| ARAKI, Toru | Director | 4-28-10 Zenpukuji Suginami-Ku Tokyo FOREIGN Japan | Japanese | 68115380001 | ||||||
| ASADA, Hideto | Director | 36 Riddlesdown Avenue CR8 1JJ Purley Surrey | Japanese | 70214130002 | ||||||
| FUKUSHIMA, Kimio | Director | 1-16-12 Shibayama Funa Bashi-Shi Chiba Prefecture Japan | Japanese | 90876990001 | ||||||
| HAGA, Bin | Director | 26 Grimwade Avenue CR0 5DG Croydon Surrey | England | Japanese | 97908820002 | |||||
| KAMIYA, Kyoji | Director | 3 Stockhams Close Sandertead CR2 0LS South Croydon Surrey | Japanese | 45324260001 | ||||||
| KIHARA, Jun | Director | 129 Lynton Road Acton W3 9HN London | Japanese | 51363620002 | ||||||
| KISHI, Masaji | Director | 3 39 23 Nozawa Setagaya Ku Tokyo Japan | Japanese | 40635110001 | ||||||
| KUBO, Hiroshi | Director | 37a Oakwood Avenue CR8 1AR Purley Surrey | Japanese | 109308170001 | ||||||
| MULLINS, James Anthony | Director | Swindon Motor Park Dorcan Way SN3 3RA Swindon Wiltshire | United Kingdom | British | 303063460001 | |||||
| NAKAMURA, Kuniharu | Director | 2-5-2-905 Kamiyoga Setagaya-Ku FOREIGN Tokyo 158-0098 Japan | Japanese | 72176830001 | ||||||
| OGAWA, Seiji | Director | 4-20-6-103 Simomeguro Meguto-Ku FOREIGN Tokyo Japan | Japanese | 109308950001 | ||||||
| OZAKI, Toru | Director | 23a The Chase CR5 2EJ Coulsdon Surrey | Japanese | 97906100002 | ||||||
| SANDARS, George Russell | Nominee Director | 5 Crescent Road SW20 8EY London | British | 900007300001 | ||||||
| SATO, Makoto | Director | 2 13 3 Shibazaki Chofu Shi FOREIGN Tokyo Tutujigaoka Haim 403 Japan | Japanese | 56292430001 | ||||||
| TAKANISHI, Masataka | Director | 4 Boxford Close Selsdon CR2 8SY South Croydon | Japanese | 89562800001 | ||||||
| TAKEDA, Jiro | Director | Flat 6 Downs Court 20 The Downs SW20 8JE Wimbledon London | Japanese | 72630130001 | ||||||
| TSUZUKI, Kazuo | Director | Motonakayama 4-4-406 Funabashi Chiba Japan | Japanese | 46001470001 | ||||||
| USUI, Koichi | Director | 5 Harbledown Road CR2 8RH Sanderstead Surrey | Japanese | 70214940002 | ||||||
| YOSHIKURA, Ryuji | Director | 19 Lantern Court 99 Worple Road Wimbledon SW20 8HB London | United Kingdom | Japanese | 57849840001 |
Who are the persons with significant control of INVICTA AUTOMOBILES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cambria Ventures Limited | Feb 27, 2025 | Mosquito Way AL10 9US Hatfield Grange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cambria Automobiles Acquisitions Ltd | Apr 06, 2016 | Dorcan Way SN3 3RA Swindon Dorcan Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0