Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Brand Race Ltd
The Brand Race Ltd is an active company incorporated on 19 April 2023 with the registered office located in London, Greater London. The Brand Race Ltd was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14816020
Private limited company
Age
2 years 6 months
Incorporated
19 April 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 April 2025
(6 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(6 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
19 Apr
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about The Brand Race Ltd
Contact
Update Details
Address
167-169 Great Portland Street
London
W1W 5PF
England
Address changed on
31 Jul 2025
(2 months ago)
Previous address was
121a Arthur Road Windsor SL4 1RU England
Companies in W1W 5PF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Wayne Brown
PSC • Director • South African • Lives in England • Born in Nov 1986 • Managing Director
Braden Kenneth Edward Murray
Director • Managing Director • British • Lives in England • Born in Aug 1988
Mr Braden Kenneth Edward Murray
PSC • British • Lives in England • Born in Aug 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Digital Pond Ltd
Wayne Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4.16K
Total Liabilities
-£1.99K
Net Assets
£2.17K
Debt Ratio (%)
48%
See 10 Year Full Financials
Latest Activity
Mr Braden Kenneth Edward Murray (PSC) Details Changed
2 Months Ago on 8 Aug 2025
Mr Wayne Brown (PSC) Details Changed
2 Months Ago on 8 Aug 2025
Registered Address Changed
2 Months Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Micro Accounts Submitted
9 Months Ago on 6 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Registered Address Changed
2 Years 1 Month Ago on 26 Sep 2023
Mr Wayne Matthew Brown (PSC) Details Changed
2 Years 1 Month Ago on 15 Sep 2023
Mr Wayne Matthew Brown Appointed
2 Years 1 Month Ago on 15 Sep 2023
Wayne Matthew Brown (PSC) Appointed
2 Years 6 Months Ago on 19 Apr 2023
Get Alerts
Get Credit Report
Discover The Brand Race Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr Wayne Brown as a person with significant control on 8 August 2025
Submitted on 15 Aug 2025
Change of details for Mr Braden Kenneth Edward Murray as a person with significant control on 8 August 2025
Submitted on 15 Aug 2025
Registered office address changed from 121a Arthur Road Windsor SL4 1RU England to 167-169 Great Portland Street London W1W 5PF on 31 July 2025
Submitted on 31 Jul 2025
Confirmation statement made on 18 April 2025 with updates
Submitted on 2 Jun 2025
Micro company accounts made up to 30 April 2024
Submitted on 6 Jan 2025
Confirmation statement made on 18 April 2024 with no updates
Submitted on 7 May 2024
Statement of capital following an allotment of shares on 19 April 2023
Submitted on 28 Sep 2023
Registered office address changed from 17 Albany Road Windsor SL4 1HL England to 121a Arthur Road Windsor SL4 1RU on 26 September 2023
Submitted on 26 Sep 2023
Appointment of Mr Wayne Matthew Brown as a director on 15 September 2023
Submitted on 20 Sep 2023
Notification of Wayne Matthew Brown as a person with significant control on 19 April 2023
Submitted on 20 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs