Get an alert when INVICTA AUTOMOBILES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-05-31 (in 1y)

Last filed for 2025-08-31

Confirmation statement due

2027-05-19 (in 1y)

Last made up 2026-05-05

Watchouts

1 item

Cash

£5M

Latest balance sheet

Net assets

£38M

+1.6% vs 2024

Employees

117

+105.3% vs 2024

Profit before tax

£1M

+25.4% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation — the current trading name was adopted 2026-01-27

  1. INVICTA AUTOMOBILES LIMITED 2026-01-27 → present
  2. CAMBRIA AUTOMOBILES (SOUTH EAST) LIMITED 2008-01-11 → 2026-01-27
  3. SUMMIT MOTORS INVESTMENT (U.K.) LIMITED 1994-09-22 → 2008-01-11
  4. REFAL 439 LIMITED 1994-07-29 → 1994-09-22

Accounts

2-year trend · latest reflected 2025-08-31

Metric Trend 2024-08-312025-08-31
Turnover £30,054,000£81,657,000
Operating profit £864,000£1,325,000
Profit before tax £834,000£1,046,000
Net profit £477,000£612,000
Cash £4,748,000
Total assets less current liabilities £37,185,000£37,892,000
Net assets £37,185,000£37,797,000
Equity £37,185,000£37,797,000
Average employees 57117
Wages £1,965,000£4,464,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-08-312025-08-31
Operating margin 2.9%1.6%
Net margin 1.6%0.7%
Return on capital employed 2.3%3.5%
Gearing (liabilities / total assets) 11.3%50.4%
Current ratio 4.31x1.73x
Interest cover 7.20x4.34x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The company is part of the Cambria Investments Holdings Group and benefits from Group funding facilities and cash offsetting arrangements. Directors have reviewed cash flow requirements for 12 months and concluded adequate resources for foreseeable future, adopting the going concern basis.”

Group structure

  1. INVICTA AUTOMOBILES LIMITED · parent
    1. Dove Group Limited 100% · Dormant
    2. Invicta Motors Limited 100% · Motor retailer

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 26 resigned

Name Role Appointed Born Nationality
BOON, Natalie Julia Director 2026-03-05 Jul 1979 British
BUDDIN, Paul Anthony Director 2023-01-12 Jun 1980 British
CRUDGINGTON, Benjamin John Director 2026-03-05 Apr 1972 British
DUCKERS, Timothy Alex Director 2016-09-05 Aug 1973 British
LAVERY, Mark Jonathan James Director 2007-12-31 Jul 1965 British
MURRAY, Brian Lionel Director 2026-03-06 Apr 1968 British
PEAKE, David James Director 2026-03-04 Apr 1979 British
WELLS, Simon Michael Director 2026-03-06 May 1976 British
Show 26 resigned officers
Name Role Appointed Resigned
CARTER, David Charles Secretary 1994-07-29 1994-09-22
KAMIYA, Kyoji Secretary 1995-07-31 2000-05-19
MULLINS, James Anthony Secretary 2008-07-01 2021-11-03
OZAKI, Toru Secretary 2004-05-17 2005-03-15
SATO, Makoto Secretary 1994-09-22 1995-07-31
TAYLOR, Stephen John Douglas Secretary 2005-03-15 2008-07-01
USUI, Koichi Secretary 2000-05-18 2004-05-18
ARAKI, Toru Director 1999-12-01 2000-06-01
ASADA, Hideto Director 2000-05-18 2003-05-01
FUKUSHIMA, Kimio Director 2003-05-01 2004-05-18
HAGA, Bin Director 2004-05-17 2007-12-31
KAMIYA, Kyoji Director 1995-07-31 2000-05-19
KIHARA, Jun Director 1996-08-01 2000-08-31
KISHI, Masaji Director 1994-09-22 1996-08-01
KUBO, Hiroshi Director 2005-11-24 2007-01-01
MULLINS, James Anthony Director 2007-12-31 2021-10-31
NAKAMURA, Kuniharu Director 2000-06-01 2003-05-01
OGAWA, Seiji Director 2005-11-24 2007-12-31
OZAKI, Toru Director 2004-05-17 2006-02-10
SANDARS, George Russell Nominee Director 1994-07-29 1994-09-22
SATO, Makoto Director 1994-09-22 1999-12-01
TAKANISHI, Masataka Director 2003-05-01 2005-11-24
TAKEDA, Jiro Director 2000-08-31 2005-11-24
TSUZUKI, Kazuo Director 1995-12-01 1996-08-01
USUI, Koichi Director 1996-10-01 2004-05-18
YOSHIKURA, Ryuji Director 1994-09-22 1996-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cambria Ventures Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-02-27 Active
Cambria Automobiles Acquisitions Ltd Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2025-02-27

Filing timeline

Last 20 of 241 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-01-27 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-08 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-04-30 AA accounts Accounts with accounts type full
2026-03-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-11 AP01 officers Appoint person director company with name date PDF
2026-03-10 AP01 officers Appoint person director company with name date PDF
2026-03-10 AP01 officers Appoint person director company with name date PDF
2026-03-09 AP01 officers Appoint person director company with name date PDF
2026-03-06 AP01 officers Appoint person director company with name date PDF
2026-01-27 CERTNM change-of-name Certificate change of name company PDF
2025-05-30 AA accounts Accounts with accounts type full
2025-05-15 CS01 confirmation-statement Confirmation statement with updates PDF
2025-03-13 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-03-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-03-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-10 AD01 address Change registered office address company with date old address new address PDF
2024-06-03 AA accounts Accounts with accounts type full
2024-05-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-19 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-08-31 vs 2024-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page