Background WavePink WaveYellow Wave

THE HERCULANEUM SOCIETY (05153841)

THE HERCULANEUM SOCIETY (05153841) is an active UK company. incorporated on 15 June 2004. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. THE HERCULANEUM SOCIETY has been registered for 21 years. Current directors include ALLDEN, Alison Jean, AUGOUSTAKIS, Antonios, BITHELL, Rosemary Joy, Dr and 8 others.

Company Number
05153841
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 June 2004
Age
21 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
ALLDEN, Alison Jean, AUGOUSTAKIS, Antonios, BITHELL, Rosemary Joy, Dr, BYERS, Kay, COOLEY, Alison Elizabeth, Professor, MARZANO, Annalisa, Professor, NICOLARDI, Federica, Dr, ROWLEY, Samantha Jane, STARLING, Katharine Mary, VENNER, Jessica Louise, Dr, WILSON, Nigel Guy
SIC Codes
72200, 85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HERCULANEUM SOCIETY

THE HERCULANEUM SOCIETY is an active company incorporated on 15 June 2004 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. THE HERCULANEUM SOCIETY was registered 21 years ago.(SIC: 72200, 85520)

Status

active

Active since 21 years ago

Company No

05153841

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 15 June 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
From: 15 June 2004To: 4 October 2012
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Nov 23
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 15 Jun 2004

ALLDEN, Alison Jean

Active
St Johns Street, SalisburySP1 2SB
Born April 1954
Director
Appointed 13 Sept 2025

AUGOUSTAKIS, Antonios

Active
St Johns Street, SalisburySP1 2SB
Born October 1972
Director
Appointed 13 Sept 2025

BITHELL, Rosemary Joy, Dr

Active
St Johns Street, SalisburySP1 2SB
Born August 1942
Director
Appointed 01 Feb 2018

BYERS, Kay

Active
SalisburySP1 2SB
Born May 1958
Director
Appointed 19 Aug 2018

COOLEY, Alison Elizabeth, Professor

Active
St Johns Street, SalisburySP1 2SB
Born December 1970
Director
Appointed 27 Nov 2025

MARZANO, Annalisa, Professor

Active
St Johns Street, SalisburySP1 2SB
Born June 1969
Director
Appointed 01 Feb 2018

NICOLARDI, Federica, Dr

Active
St Johns Street, SalisburySP1 2SB
Born July 1990
Director
Appointed 07 Jun 2025

ROWLEY, Samantha Jane

Active
St Johns Street, SalisburySP1 2SB
Born January 1967
Director
Appointed 07 Jun 2025

STARLING, Katharine Mary

Active
St Johns Street, SalisburySP1 2SB
Born February 1954
Director
Appointed 28 Mar 2015

VENNER, Jessica Louise, Dr

Active
St Johns Street, SalisburySP1 2SB
Born July 1992
Director
Appointed 07 Jun 2025

WILSON, Nigel Guy

Active
St Johns Street, SalisburySP1 2SB
Born July 1935
Director
Appointed 15 Jun 2004

CARTER, Alison Clare

Resigned
St Johns Street, SalisburySP1 2SB
Born September 1953
Director
Appointed 01 Feb 2018
Resigned 13 Sept 2025

DEL MASTRO, Gianluca, Dr

Resigned
St Johns Street, SalisburySP1 2SB
Born October 1973
Director
Appointed 01 Feb 2018
Resigned 13 Sept 2025

DELATTRE, Daniel, Professor

Resigned
Rue Albert Hermant, Phalempin59133
Born August 1947
Director
Appointed 28 Mar 2015
Resigned 07 Nov 2020

ESSLER, Holger Marc, Dr

Resigned
St Johns Street, SalisburySP1 2SB
Born April 1977
Director
Appointed 01 Feb 2018
Resigned 13 Sept 2025

FOWLER, Robert Louis, Professor

Resigned
St Johns Street, SalisburySP1 2SB
Born May 1954
Director
Appointed 15 Jun 2004
Resigned 13 Sept 2025

LAVERY, Kevin Bernard

Resigned
High Cedar Drive, LondonSW20 0NU
Born December 1939
Director
Appointed 28 Mar 2015
Resigned 22 Oct 2017

OBBINK, Dirk, Professor

Resigned
Christ Church, OxfordOX1 1DP
Born January 1957
Director
Appointed 15 Jun 2004
Resigned 15 Jul 2019

REINHARDT, Tobias

Resigned
St Johns Street, SalisburySP1 2SB
Born August 1971
Director
Appointed 20 Oct 2023
Resigned 04 Dec 2025

SCOTT, Carol Ann, Dr

Resigned
St Johns Street, SalisburySP1 2SB
Born November 1946
Director
Appointed 28 Mar 2015
Resigned 09 Nov 2024
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Statement Of Companys Objects
18 November 2024
CC04CC04
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 November 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
5 November 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
26 July 2005
288cChange of Particulars
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288cChange of Particulars
Legacy
1 September 2004
225Change of Accounting Reference Date
Incorporation Company
15 June 2004
NEWINCIncorporation